CS01 |
Confirmation statement with updates March 6, 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 6, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cluden Bank Main Street Great Longstone Bakewell Derbyshire DE45 1TF to The Cattle Sheds Holly House Farm Flagg Buxton Derbyshire SK17 9QT on March 14, 2019
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 079771840002, created on March 15, 2018
filed on: 16th, March 2018
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079771840001, created on December 18, 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 9, 2016
filed on: 9th, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to March 6, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 5, 2016: 100.00 GBP
filed on: 31st, March 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 6, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 2, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 6, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 18, 2013. Old Address: Cluden Bank Main Street Great Longstone Bakewell Derbyshire DE45 1TF United Kingdom
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 6, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 17, 2012 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 18, 2013. Old Address: Oak Tree Farm Longnor Buxton Derbyshire SK17 0QP England
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 14, 2012. Old Address: Rose Cottage Hardings Booth Longnor Buxton Derbyshire SK17 0QW England
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
AP01 |
On May 14, 2012 new director was appointed.
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 14, 2012. Old Address: Oak Tree Farm Longnor Buxton Derbyshire SK17 0QP England
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 14, 2012
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|