AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th April 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st September 2019
filed on: 29th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th April 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 4th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O 3 Coach Mews Water Lane South Normanton Alfreton DE55 2GE. Change occurred on Thursday 14th February 2019. Company's previous address: C/O 123 High Street Stonebroom Alfreton Derbyshire DE55 6JY England.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O 123 High Street Stonebroom Alfreton Derbyshire DE55 6JY. Change occurred on Sunday 30th December 2018. Company's previous address: C/O 9 Flowery Leys Lane Alfreton DE55 7HA England.
filed on: 30th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th April 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O 9 Flowery Leys Lane Alfreton DE55 7HA. Change occurred on Sunday 29th April 2018. Company's previous address: C/O 54 Riber Avenue Somercotes Alfreton DE55 4LL England.
filed on: 29th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 26th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O 54 Riber Avenue Somercotes Alfreton DE55 4LL. Change occurred on Friday 15th December 2017. Company's previous address: C/O C/O Sarah Baimbridge 9 Flowery Leys Lane Alfreton Derbyshire DE55 7HA.
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 28th April 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th April 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th May 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th April 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 26th July 2012 from C/O Sarah Baimbridge 32 Ribchester Drive Bury Lancashire BL9 9JT United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 26th July 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th April 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|