AA |
Accounts for a small company made up to Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st January 2023 to Wednesday 31st May 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079350250002, created on Tuesday 28th March 2023
filed on: 28th, March 2023
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On Monday 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Monday 13th March 2023
filed on: 16th, March 2023
| capital
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Bridge Street Belper DE56 1AX England to 8 Castle Road Kings Norton Business Centre Birmingham B30 3HZ on Wednesday 15th March 2023
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th March 2023.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 14th March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th March 2023.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th March 2023.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th March 2023.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 14th March 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 14th March 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th March 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 14th March 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th March 2023.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 079350250001 satisfaction in full.
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Wellington Street Ripley Derbyshire DE5 3EH to 8 Bridge Street Belper DE56 1AX on Friday 4th September 2020
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 4th September 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 23rd July 2019.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
1.40 GBP is the capital in company's statement on Friday 26th July 2019
filed on: 20th, August 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079350250001, created on Friday 26th April 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1.20 GBP is the capital in company's statement on Sunday 1st July 2018
filed on: 6th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 7th June 2018.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 15th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 3rd February 2014 with full list of members
filed on: 22nd, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 3rd February 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st January 2013, originally was Thursday 28th February 2013.
filed on: 26th, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2012
| incorporation
|
Free Download
(36 pages)
|