CS01 |
Confirmation statement with updates 12th February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th February 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
12th January 2023 - the day director's appointment was terminated
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th May 2022
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th May 2022
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 18th March 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 30th September 2019: 120.00 GBP
filed on: 31st, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, October 2019
| resolution
|
Free Download
(19 pages)
|
CH01 |
On 30th July 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2nd January 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd January 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 5th April 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th April 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th April 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th November 2017 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th November 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th January 2017. New Address: 15a Bath Street Ilkeston Derbyshire DE7 8AH. Previous address: 14 Market Place Ilkeston Derbyshire DE7 5QA
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th November 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th November 2013 to 28th February 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 24th February 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ivy Bank Farm Potters Hill Wheatcroft Matlock Derbyshire DE4 5PH on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th October 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th October 2013: 100.00 GBP
capital
|
|
CONNOT |
Notice of change of name
filed on: 12th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed d l elder LTDcertificate issued on 12/04/13
filed on: 12th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 3rd April 2013
change of name
|
|
CH01 |
On 25th March 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Market Street Heanor Derbyshire DE75 7NR United Kingdom on 26th March 2013
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(29 pages)
|