AA |
Micro company accounts made up to 30th June 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 8th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 13th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th December 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 30th June 2015
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Whitebeam Cottage Hillside Lane Brassington Derbyshire DE4 4HL United Kingdom on 11th October 2016 to 96 Chesterfield Road Matlock DE4 3FS
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(29 pages)
|