AA |
Accounts for a micro company for the period ending on 2024/04/29
filed on: 28th, April 2025
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/08/24
filed on: 5th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/29
filed on: 29th, April 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/24
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/29
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/24
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/29
filed on: 11th, March 2022
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 2022/02/01, company appointed a new person to the position of a secretary
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Sunny Bank 12 Albion Road Chesterfield Derbyshire S40 2BU United Kingdom on 2021/11/10 to Sunny Bank 12 Albion Road Chesterfield Derbyshire S40 1LJ
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd England on 2021/11/09 to Sunny Bank 12 Albion Road Chesterfield Derbyshire S40 2BU
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/24
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/29
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/24
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/29
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/24
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 4th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/24
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/02/06
filed on: 6th, February 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 6th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/24
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/04/30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 19th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Commerce Centre Canal Wharf Chesterfield Derbyshire S41 7NA England on 2017/03/11 to Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd
filed on: 11th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/24
filed on: 25th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on 2016/09/25 to Commerce Centre Canal Wharf Chesterfield Derbyshire S41 7NA
filed on: 25th, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/04
filed on: 4th, August 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/08/02.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/08/02
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, August 2015
| incorporation
|
Free Download
(23 pages)
|