AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 18th, April 2024
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st March 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2024 secretary's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from Elm Tree House Handley Lane Handley Chesterfield Derbyshire S45 9AT England at an unknown date to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2023
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2023
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Elm Tree House Handley Lane Handley Chesterfield Derbyshire S45 9AT England on 17th March 2023 to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th June 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 12th June 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX England at an unknown date to Elm Tree House Handley Lane Handley Chesterfield Derbyshire S45 9AT
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Elm Tree House Handley Lane Handley Chesterfield Derbyshire S45 9AT at an unknown date
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Vicarage Crescent London SW11 3LP England on 30th November 2018 to Elm Tree House Handley Lane Handley Chesterfield Derbyshire S45 9AT
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
CH03 |
On 11th October 2018 secretary's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th October 2017
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 3 Ashover Business Centre Matlock Road Kelstedge Chesterfield Derbyshire S45 0DX at an unknown date
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
AP03 |
On 1st June 2017, company appointed a new person to the position of a secretary
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st July 2016: 10000.00 GBP
filed on: 23rd, September 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 9th August 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 4th, August 2016
| resolution
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Bilton Road Rugby Warwickshire CV22 7AG United Kingdom on 25th July 2016 to 3 Vicarage Crescent London SW11 3LP
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, June 2016
| incorporation
|
Free Download
|