AA |
Micro company accounts made up to 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2nd March 2023
filed on: 4th, April 2023
| capital
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
TM02 |
13th April 2021 - the day secretary's appointment was terminated
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th July 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st October 2015: 1111.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 29th September 2015. New Address: Unit 1 Park Farm Industrial Units Longstone Lane Bakewell Derbyshire DE45 1NH. Previous address: Cliff House Monsal Head Bakewell Derbyshire DE45 1NL
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 27th September 2015 secretary's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th July 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 1st September 2014 secretary's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th July 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th September 2013: 1111.00 GBP
capital
|
|
CH01 |
On 1st October 2012 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2012 secretary's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th July 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Lapwing House Barrowmoor Longnor Nr Buxton Derbyshire SK17 0QS on 18th July 2012
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th July 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th July 2010 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(6 pages)
|
MISC |
Form 123
filed on: 25th, November 2009
| miscellaneous
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st July 2009: 1222.00 GBP
filed on: 25th, November 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 25th, November 2009
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th July 2009 with full list of members
filed on: 23rd, October 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 22nd, October 2009
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 19th November 2008 with shareholders record
filed on: 19th, November 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 10th, October 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 1st August 2006 with shareholders record
filed on: 1st, August 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 1st August 2006 with shareholders record
filed on: 1st, August 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2005
filed on: 15th, June 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2005
filed on: 15th, June 2006
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/07/05 to 31/12/05
filed on: 3rd, April 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/05 to 31/12/05
filed on: 3rd, April 2006
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 3rd October 2005 with shareholders record
filed on: 3rd, October 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
3rd October 2005 Annual return (Director's particulars changed)
annual return
|
|
363s |
Annual return up to 3rd October 2005 with shareholders record
filed on: 3rd, October 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
3rd October 2005 Annual return (Director's particulars changed)
annual return
|
|
287 |
Registered office changed on 31/01/05 from: gothic house, townhead eyam sheffield S. yorkshire S32 5RE
filed on: 31st, January 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/05 from: gothic house, townhead eyam sheffield S. yorkshire S32 5RE
filed on: 31st, January 2005
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 31st, January 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 31st, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, July 2004
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2004
| incorporation
|
Free Download
(10 pages)
|