AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 1st, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/04/04
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2023/04/05
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/04/05 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/04/05
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2022/04/07.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/04
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/04/04
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/04/04
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 14th, January 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019/04/01 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/01
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/04
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2018/09/28
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/04
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 13th, October 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017/05/15 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 High Bank Denby Ripley Derbyshire DE5 0PL England on 2017/05/15 to 36 High Bank Denby Ripley Derbyshire DE5 8PL
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/05/15 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Naseby Road Belper Derbyshire DE56 0ER on 2017/05/15 to 36 High Bank Denby Ripley Derbyshire DE5 0PL
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/04
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2015/05/11
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/04
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/09/24 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Bramley Green Road Bramley Hampshire RG26 5UE on 2014/09/24 to 4 Naseby Road Belper Derbyshire DE56 0ER
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/04
filed on: 18th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/04/30
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/04
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/04/30
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/04
filed on: 19th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/11/13 from 31 the Smithy Bramley Hampshire RG26 5AY England
filed on: 13th, November 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011/11/13 director's details were changed
filed on: 13th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|