AD01 |
Address change date: 2024/02/28. New Address: The Bank 2 Stephenson Place Chesterfield S40 1XP. Previous address: 8 Corporation Street Chesterfield S41 7TP
filed on: 28th, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/08/24. New Address: 8 Corporation Street Chesterfield S41 7TP. Previous address: Future House South Place, Beetwell Street Chesterfield Derbyshire S40 1SZ England
filed on: 24th, August 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/04
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/04
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 16th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/04
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/11
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 12th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/11
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 30th, June 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/11
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/04/03 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 23rd, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/06/13
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/12/09. New Address: Future House South Place, Beetwell Street Chesterfield Derbyshire S40 1SZ. Previous address: The Bridge Inn 19 Shepley Street Stalybridge Cheshire SK15 2AH
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/06/30
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/13 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/13 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/06/13 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/02/10 from Aruba 40-44 Silver Street Doncaster South Yorkshire DN1 1HQ
filed on: 10th, February 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/13 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O the Accounting Group Future House South Place Chesterfield S40 1SZ United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/09/13 from 28 Station Street Burton on Trent Staffs DE14 1AU England
filed on: 13th, September 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 13th, March 2013
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/13 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
2012/04/25 - the day director's appointment was terminated
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/25.
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/12/15 from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
2011/11/01 - the day director's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/11/01.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2011
| incorporation
|
Free Download
(47 pages)
|