AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to February 28, 2019
filed on: 17th, May 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 9, 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 9, 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 High Street Whitwell Worksop Derbyshire S80 4QU. Change occurred on April 9, 2018. Company's previous address: 6 Foyers Way Chesterfield Derbyshire S41 0FN.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 6, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 6, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 6, 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2018 new director was appointed.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 25, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 12, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On September 4, 2014 new director was appointed.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On August 12, 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 12, 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 24, 2013. Old Address: 497 Newbold Road Newbold Chesterfield Derbyshire S41 8AE England
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
On September 24, 2013 new director was appointed.
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 26, 2012. Old Address: 497 Newbould Road Newbould Chesterfield Derbyshire S41 8AE England
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On October 26, 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2012
| incorporation
|
Free Download
(31 pages)
|