CS01 |
Confirmation statement with updates February 22, 2024
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 19, 2024
filed on: 28th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 19, 2024 director's details were changed
filed on: 28th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 19, 2024
filed on: 28th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2023
filed on: 27th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England to 10 Market Place Wirksworth Matlock DE4 4ET on October 12, 2023
filed on: 12th, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 22, 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 11, 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 11, 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On December 11, 2020 director's details were changed
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Mallard Way Pride Park Derby DE24 8GX to Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX on March 3, 2020
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 30, 2019
filed on: 30th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, July 2016
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 16, 2016: 998.00 GBP
filed on: 19th, February 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 22, 2015 with full list of members
filed on: 9th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 22, 2014 director's details were changed
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 22, 2014 director's details were changed
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, July 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2013 with full list of members
filed on: 5th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 5, 2013: 2.00 GBP
|
capital |
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 23, 2013. Old Address: Smithy Bungalow Kirk Ireton Ashbourne DE6 3JQ England
filed on: 23rd, July 2013
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 24th, June 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2012
|
incorporation |
Free Download
(25 pages)
|