PSC04 |
Change to a person with significant control Fri, 5th Jan 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Fri, 5th Jan 2024 secretary's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Unit 28 Etherow Industrial Estate, Woolley Bridge Road Hadfield Glossop Derbyshire SK13 2NS on Wed, 23rd Mar 2022 to Unit 1 Waterside Business Park Waterside Glossop SK13 1BE
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074990470002, created on Fri, 18th Mar 2022
filed on: 18th, March 2022
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 074990470001, created on Tue, 1st Mar 2022
filed on: 7th, March 2022
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jan 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Sep 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 27th Apr 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 27th Apr 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Fri, 20th Jan 2017 secretary's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Mon, 23rd Oct 2017 new director was appointed.
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 18th Feb 2017: 102.00 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 18th Feb 2017: 102.00 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 18th Feb 2017: 101.00 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Jan 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Jan 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 62a Victoria Street Glossop Derbyshire SK13 8HY on Mon, 14th Jul 2014 to Unit 28 Etherow Industrial Estate, Woolley Bridge Road Hadfield Glossop Derbyshire SK13 2NS
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jan 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Jan 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Jan 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Thu, 14th Feb 2013, company appointed a new person to the position of a secretary
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2012 from Tue, 31st Jan 2012
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Feb 2011 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Jan 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 12th Oct 2011. Old Address: C/O Matthew Brown 15 Bernard Street Glossop Derbyshire SK13 7AA United Kingdom
filed on: 12th, October 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed GB uk LTDcertificate issued on 08/03/11
filed on: 8th, March 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, March 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(20 pages)
|