(AA) Accounts for a small company made up to March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Unit 5 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH United Kingdom to Suites 136 and 137 Pure Offices Lake View Drive Annesley Nottingham NG15 0DT on March 28, 2023
filed on: 28th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) On November 7, 2022 new director was appointed.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from 134 Buckingham Palace Road London SW1W 9SA England to Unit 5 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH on September 8, 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 31, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 31, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 31, 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Bradford Business Park Kings Gate Bradford West Yorkshire BD1 4SJ to 134 Buckingham Palace Road London SW1W 9SA on September 1, 2022
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to March 25, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to March 26, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(19 pages)
|
(CH01) On March 27, 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 27, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On January 25, 2016 new director was appointed.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 25, 2016
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 25, 2016
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 29, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2015: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to March 30, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to April 2, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
(MISC) Section 519
filed on: 8th, January 2014
| miscellaneous
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2014 to March 31, 2014
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 9, 2013. Old Address: Unit 2 Sidney Robinson Business Park Ascot Drive Derby DE24 8EH England
filed on: 9th, December 2013
| address
|
Free Download
(2 pages)
|
(AP01) On December 9, 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, December 2013
| resolution
|
Free Download
(28 pages)
|
(AP01) On December 9, 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, December 2013
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to June 30, 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 12, 2013. Old Address: Unit 21 Bailey Brook Industrial Estate Amber Drive Nottingham Nottinghamshire NG16 4BE
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to June 30, 2012
filed on: 16th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 2, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(AP03) On October 21, 2011 - new secretary appointed
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to March 31, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 24th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from April 30, 2010 to March 31, 2010
filed on: 20th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 2, 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(13 pages)
|
(363a) Annual return made up to June 30, 2009
filed on: 30th, June 2009
| annual return
|
Free Download
(7 pages)
|
(288b) On August 29, 2008 Appointment terminated secretary
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/08/2008 from, 12 queens square, eastwood, nottingham, NG16 3BJ, uk
filed on: 27th, August 2008
| address
|
Free Download
(1 page)
|
(288a) On June 18, 2008 Secretary appointed
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On June 18, 2008 Director appointed
filed on: 18th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On April 2, 2008 Appointment terminated secretary
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 2, 2008 Appointment terminated director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|