GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/31. New Address: The Smithy Monyash Road Bakewell DE45 1FG. Previous address: Eyam Craft Centre Main Road Eyam Hope Valley S32 5QW England
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/10
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/10
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/10
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/06. New Address: Eyam Craft Centre Main Road Eyam Hope Valley S32 5QW. Previous address: 4 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT England
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 26th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/08/10
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2018/08/31
filed on: 15th, August 2019
| accounts
|
Free Download
(9 pages)
|
TM02 |
2019/04/25 - the day secretary's appointment was terminated
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103248860003, created on 2019/03/27
filed on: 29th, March 2019
| mortgage
|
Free Download
(23 pages)
|
AAMD |
Amended accounts for the period to 2017/08/31
filed on: 5th, February 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2018/10/30. New Address: 4 Arden House Deepdale Business Park Ashford Road Bakewell Derbyshire DE45 1GT. Previous address: Office 1 Lumford Mill Riverside Business Park Bakewell Derbyshire DE45 1GS England
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/10
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2017/08/31
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 2017/09/08 secretary's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/08/30 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/10
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2017/08/15
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/15. New Address: Office 1 Lumford Mill Riverside Business Park Bakewell Derbyshire DE45 1GS. Previous address: Office 9 5-7 Lumford Mill Riverside Business Park Bakewell Derbyshire DE45 8NU United Kingdom
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
MR04 |
Charge 103248860001 satisfaction in full.
filed on: 1st, November 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103248860002, created on 2016/10/28
filed on: 28th, October 2016
| mortgage
|
Free Download
(25 pages)
|
AD01 |
Address change date: 2016/10/07. New Address: Office 9 5-7 Lumford Mill Riverside Business Park Bakewell Derbyshire DE45 8NU. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 103248860001, created on 2016/09/27
filed on: 27th, September 2016
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 11th, August 2016
| incorporation
|
Free Download
(29 pages)
|