AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 5, 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 25th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 30, 2017
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2017
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2017
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 8th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 30th, June 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 22nd, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 22, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 17th, July 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 17, 2013: 100 GBP
|
capital |
|
AD01 |
Company moved to new address on July 17, 2013. Old Address: Unit 2 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG United Kingdom
filed on: 17th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to June 22, 2012
filed on: 22nd, June 2012
|
annual return |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, February 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, January 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to June 22, 2011
filed on: 15th, July 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 15, 2011. Old Address: 69 Smedley Street East Matlock Derbyshire DE4 3FQ
filed on: 15th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On June 22, 2010 director's details were changed
filed on: 6th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2010
filed on: 6th, August 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On June 22, 2010 director's details were changed
filed on: 6th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 13th, October 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to June 24, 2009 - Annual return with full member list
filed on: 24th, June 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 22nd, October 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to June 23, 2008 - Annual return with full member list
filed on: 23rd, June 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 31st, October 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 31st, October 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to July 16, 2007 - Annual return with full member list
filed on: 16th, July 2007
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 12th, July 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 12th, July 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2006
|
incorporation |
Free Download
(18 pages)
|
288b |
On June 22, 2006 Secretary resigned
filed on: 22nd, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2006
|
incorporation |
Free Download
(18 pages)
|
288b |
On June 22, 2006 Secretary resigned
filed on: 22nd, June 2006
|
officers |
Free Download
(1 page)
|