CS01 |
Confirmation statement with no updates 31st December 2023
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2021
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2020
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 20th, August 2020
|
mortgage |
Free Download
(1 page)
|
CH03 |
On 19th August 2020 secretary's details were changed
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st December 2019
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 064560760003, created on 30th September 2019
filed on: 14th, October 2019
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2018
filed on: 31st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th December 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(7 pages)
|
AP03 |
On 10th August 2017, company appointed a new person to the position of a secretary
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th August 2017
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(33 pages)
|
AD01 |
Change of registered address from 6 Dixon Croft New Whittington Chesterfield Derbyshire S43 2GA on 26th May 2016 to Springwell Barn 43 Barnwell Lane Cromford Matlock Derbyshire DE4 3QY
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Springwell Barn 43 Barnwell Lane Cromford Matlock Derbyshire DE4 3QY England on 26th May 2016 to Springwell Barn 43 Barnwell Lane Cromford Matlock Derbyshire DE4 3QY
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 10th, May 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 23rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2014
filed on: 3rd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2015: 1000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 3rd January 2014, company appointed a new person to the position of a secretary
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 3rd January 2014
filed on: 3rd, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 2nd, December 2013
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2012
filed on: 30th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2011
filed on: 18th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2011
filed on: 26th, October 2011
|
accounts |
Free Download
(7 pages)
|
AUD |
Resignation of an auditor
filed on: 24th, August 2011
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2010
filed on: 21st, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Greengables, Parr Lane Eccleston Chorley Lancashire PR7 5RP on 29th October 2010
filed on: 29th, October 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 29th October 2010 director's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 29th October 2010 secretary's details were changed
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2009
filed on: 15th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2009
filed on: 3rd, September 2009
|
accounts |
Free Download
(5 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, February 2009
|
mortgage |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, February 2009
|
mortgage |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 3rd February 2009 with complete member list
filed on: 3rd, February 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 9th, December 2008
|
accounts |
Free Download
(1 page)
|
288b |
On 7th October 2008 Appointment terminated secretary
filed on: 7th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 7th October 2008 Secretary appointed
filed on: 7th, October 2008
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, April 2008
|
mortgage |
Free Download
(3 pages)
|
288a |
On 6th March 2008 Secretary appointed
filed on: 6th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 5th March 2008 Appointment terminated secretary
filed on: 5th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, December 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2007
|
incorporation |
Free Download
(14 pages)
|