CS01 |
Confirmation statement with updates Fri, 16th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd Mar 2022
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Mar 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 29th Aug 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Feb 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sun, 28th Feb 2021 from Tue, 16th Feb 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 16th Feb 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Manor Road Ashbourne Derbyshire DE6 1EH England on Tue, 29th Sep 2020 to 1 Park House Cottages Radbourne Ashbourne DE6 4LY
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 16th Feb 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 16th Feb 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 30th Jul 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 30th Jul 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Chapel House Mayfield Road Mayfield Ashbourne Derbyshire DE6 2BN England on Mon, 30th Jul 2018 to 36 Manor Road Ashbourne Derbyshire DE6 1EH
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 16th Feb 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 97 Park Avenue Ashbourne Derbyshire DE6 1GB on Thu, 1st Jun 2017 to Chapel House Mayfield Road Mayfield Ashbourne Derbyshire DE6 2BN
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 16th Feb 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 16th Feb 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 16th Feb 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Feb 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Feb 2015: 100.00 GBP
capital
|
|
CH01 |
On Mon, 13th Oct 2014 director's details were changed
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Kestrel Close Uttoxeter Staffordshire ST14 8TB on Tue, 14th Oct 2014 to 97 Park Avenue Ashbourne Derbyshire DE6 1GB
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 16th Feb 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Feb 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 16th Feb 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Feb 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 16th Feb 2012
filed on: 24th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 16th Feb 2012
filed on: 29th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Feb 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|