AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Thu, 19th May 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 19th May 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th May 2022
filed on: 9th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 27th Jun 2019. New Address: C/O Uhy Hacker Young 6 Broadfield Court Broadfield Way Sheffield S8 0XF. Previous address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ England
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 12th Mar 2019. New Address: 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ. Previous address: 12 Darley Abbey Mills Darley Abbey Mills Darley Abbey Derby DE22 1DZ England
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 21st, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Oct 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Oct 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Nov 2017. New Address: 12 Darley Abbey Mills Darley Abbey Mills Darley Abbey Derby DE22 1DZ. Previous address: The Mills Canal Street Derby Derbyshire DE1 2RJ England
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 13th Jun 2016
filed on: 13th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Mon, 13th Jun 2016. New Address: The Mills Canal Street Derby Derbyshire DE1 2RJ. Previous address: C/O Mackney Photography the Polishing Shed North Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 078601900002, created on Tue, 9th Jun 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078601900001
filed on: 17th, September 2013
| mortgage
|
Free Download
(26 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Jan 2014
filed on: 30th, January 2013
| accounts
|
Free Download
(1 page)
|
TM02 |
Wed, 28th Nov 2012 - the day secretary's appointment was terminated
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 28th Nov 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 28th Nov 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 15th Feb 2012. Old Address: Mackney Photography Clarke Street Derby DE1 2BU United Kingdom
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 14th Feb 2012 secretary's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(8 pages)
|