AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 13th, January 2024
| accounts
|
Free Download
(16 pages)
|
AP01 |
On Mon, 1st Jan 2024 new director was appointed.
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 20th Nov 2019
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 20th Nov 2019, company appointed a new person to the position of a secretary
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 076003960004, created on Wed, 22nd May 2019
filed on: 23rd, May 2019
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076003960003, created on Fri, 22nd Feb 2019
filed on: 22nd, February 2019
| mortgage
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(13 pages)
|
AP03 |
On Wed, 1st Aug 2018, company appointed a new person to the position of a secretary
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Aug 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076003960002, created on Fri, 15th Jun 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076003960001, created on Wed, 13th Jun 2018
filed on: 13th, June 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Apr 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 20th Oct 2017
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2017
| resolution
|
Free Download
(9 pages)
|
AP03 |
On Thu, 14th Sep 2017, company appointed a new person to the position of a secretary
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hole House Mill Marple Road Chisworth Glossop Derbyshire SK13 5DH on Tue, 26th Sep 2017 to The Old Court House 24 Market Street Gainsborough DN21 2BE
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Sep 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Sep 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Sep 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Sep 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Sep 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Sep 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 12th Aug 2016
filed on: 12th, August 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Apr 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Apr 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Apr 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Apr 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sat, 14th Apr 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Apr 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, May 2012
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2011
| incorporation
|
Free Download
(34 pages)
|