CS01 |
Confirmation statement with no updates 2023/10/27
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 28th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/27
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2022/02/01
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/27
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 8th, January 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/27
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/27
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/25
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/25
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/27
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 30th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/27
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/28.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/28
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/10/24
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/24.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/27
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 30th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/27
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/03/31
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Milton Grange Main Street Milton Derbyshire DE65 6EF on 2015/04/19 to 11 the Green Willington Derby Derbyshire DE65 6BP
filed on: 19th, April 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/27
filed on: 27th, March 2015
| annual return
|
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 12th, August 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/27
filed on: 19th, November 2013
| annual return
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2013/11/19 from the Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/27
filed on: 27th, November 2012
| annual return
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 30th, August 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/24
filed on: 31st, January 2012
| annual return
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 25th, November 2011
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/24
filed on: 28th, March 2011
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/08/19 from 2 Milton Grange Main Street Milton Derby DE65 6EF United Kingdom
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/09 from 2 Burnham Drive Mickleover Derby DE3 0QZ United Kingdom
filed on: 9th, April 2010
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, December 2009
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed halfway house (12) LIMITEDcertificate issued on 22/12/09
filed on: 22nd, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2009/12/09
change of name
|
|
AD01 |
Change of registered office on 2009/10/29 from 2 Cathedral Road Derby DE1 3PA United Kingdom
filed on: 29th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, October 2009
| incorporation
|
Free Download
(22 pages)
|