RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, February 2024
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Wed, 6th Sep 2023 - the day director's appointment was terminated
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 20th Dec 2022: 193.20 GBP
filed on: 31st, December 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 13th Aug 2021: 177.29 GBP
filed on: 8th, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Jun 2021: 171.41 GBP
filed on: 6th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Tue, 25th Aug 2020 new director was appointed.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 24th Jul 2020 - the day director's appointment was terminated
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 2nd Jul 2020: 136266.00 GBP
filed on: 22nd, July 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, February 2020
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 24th Jan 2020
filed on: 4th, February 2020
| capital
|
Free Download
(7 pages)
|
AD01 |
Address change date: Sun, 5th Jan 2020. New Address: Suite 3D North Mill Bridge Foot Belper DE56 1YD. Previous address: 143 Heage Road Ripley Derbyshire DE5 3GG
filed on: 5th, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jan 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, December 2019
| resolution
|
Free Download
(52 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2019: 125.17 GBP
filed on: 6th, December 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 4th Oct 2019 new director was appointed.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 12th Jul 2019: 100.10 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, August 2019
| resolution
|
Free Download
(19 pages)
|
CH01 |
On Mon, 3rd Dec 2018 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Dec 2018 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Thu, 6th Sep 2018
filed on: 18th, September 2018
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 071207730002, created on Wed, 16th Aug 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 071207730001, created on Wed, 19th Jul 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(24 pages)
|
AP01 |
On Fri, 25th Nov 2016 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Nov 2016 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 25th Nov 2016 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 26th May 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th May 2015 new director was appointed.
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 22nd Jun 2013 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jan 2014 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jan 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Jan 2013 with full list of members
filed on: 24th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 24th, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Jan 2012 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Jan 2011 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|