AA |
Micro company accounts made up to 31st August 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th August 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 12th August 2016
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th September 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 4th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 10th January 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th January 2023: 2.00 GBP
filed on: 4th, January 2023
| capital
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097305610001, created on 1st March 2022
filed on: 3rd, March 2022
| mortgage
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 16th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 11th August 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 12th August 2020 director's details were changed
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 65 High Street Swadlincote Derbyshire DE11 8JA England on 12th March 2019 to 13 West Street Swadlincote Derbyshire DE11 9DG
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 18th August 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65 High Street Woodville Swadlincote Derbyshire DE11 8JA England on 26th April 2016 to 65 High Street Swadlincote Derbyshire DE11 8JA
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 High Street Swadlincote Derbyshire DE11 8JA England on 14th March 2016 to 65 High Street Woodville Swadlincote Derbyshire DE11 8JA
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 High Street Woodville Swadlincote Derbyshire DE11 7EH England on 14th March 2016 to 65 High Street Woodville Swadlincote Derbyshire DE11 8JA
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14a Regent Road Altrincham Cheshire WA14 1RP England on 12th November 2015 to 29 High Street Woodville Swadlincote Derbyshire DE11 7EH
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, August 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 13th August 2015: 1.00 GBP
capital
|
|