AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 20, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on February 4, 2022
filed on: 14th, February 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, February 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 11th, February 2022
| incorporation
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On December 1, 2019 secretary's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to September 30, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Smithy Station Road Hadfield Glossop Derbyshire SK13 1DL England to Unit C Sk14 Industrial Park Broadway Hyde SK14 4QF on March 19, 2019
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 20, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 27, 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 27, 2017 secretary's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA to The Smithy Station Road Hadfield Glossop Derbyshire SK13 1DL on June 20, 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 11, 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period extended from May 31, 2014 to November 30, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 3, 2012 new director was appointed.
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 8, 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(5 pages)
|
CH03 |
On August 16, 2010 secretary's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On August 16, 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 8, 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 28th, February 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, December 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 23rd, October 2009
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, October 2009
| mortgage
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to July 3, 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/07/2009 from the studio, 14 high street east glossop derbyshire SK13 8DA
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to May 21, 2008
filed on: 21st, May 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(11 pages)
|