AA |
Micro company accounts made up to 2023-04-30
filed on: 24th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-07
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 25th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-07
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-03-23
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-01-01
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-07
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-07
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, November 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-08
filed on: 8th, November 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-07
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-07
filed on: 7th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-07
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-07
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-07
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-15: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-01-28
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 134 Cheltenham Road Gloucester GL2 0LY. Change occurred on 2015-01-28. Company's previous address: Unit 32 Beresford Way Chesterfield Derbyshire S41 9FG.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-28
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-28
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-07
filed on: 4th, May 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-11-23 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 24th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-07
filed on: 12th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-04-30
filed on: 7th, January 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2012-08-14 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-07-05
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-07
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5a Norbriggs Road Woodthorpe, Mastin Moor Chesterfield Derbyshire S43 3BW United Kingdom on 2012-05-04
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-04
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from High Ash Villa Mansfield Road Clowne Chesterfield Derbyshire S43 4DQ England on 2012-04-16
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|