AD01 |
Address change date: 2024/02/28. New Address: Smeckley Wood Close Smeckley Wood Close Chesterfield Trading Estate Chesterfield S41 9PZ. Previous address: 40-41 the Bridge Business Centre Beresford Way Chesterfield S41 9FG
filed on: 28th, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/01/28
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, May 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/28
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/28
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 19th, January 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/07
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 29th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/07
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/12/01 - the day director's appointment was terminated
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 10th, October 2019
|
accounts |
Free Download
(13 pages)
|
TM01 |
2018/12/01 - the day director's appointment was terminated
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/07
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 6th, October 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/07
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/01/05.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/31 - the day director's appointment was terminated
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/10/06 - the day director's appointment was terminated
filed on: 6th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 29th, September 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 13th, October 2016
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: 2016/07/01. New Address: 40-41 the Bridge Business Centre Beresford Way Chesterfield S41 9FG. Previous address: 10 Winchester Place North Street Poole Dorset BH15 1NX
filed on: 1st, July 2016
|
address |
Free Download
(2 pages)
|
TM01 |
2016/05/11 - the day director's appointment was terminated
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/05/11 - the day director's appointment was terminated
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/07 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/03/16
|
capital |
|
AP01 |
New director appointment on 2015/12/23.
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, January 2016
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/23.
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 4th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/23.
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 079395340002, created on 2015/12/21
filed on: 22nd, December 2015
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/08/04.
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/08/04 - the day director's appointment was terminated
filed on: 16th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 14th, October 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/02/07 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 2nd, February 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2014/12/17 director's details were changed
filed on: 24th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/07 with full list of members
filed on: 5th, March 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/03/05
|
capital |
|
AA |
Small-sized company accounts made up to 2012/12/31
filed on: 6th, September 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/02/07 with full list of members
filed on: 6th, March 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/11/21.
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/21.
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/21.
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, June 2012
|
mortgage |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2012/05/11
filed on: 24th, May 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/05/24.
filed on: 24th, May 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/02/28.
filed on: 21st, March 2012
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2012
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|