(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Oct 2019 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(6 pages)
|
(TM02) Tue, 18th Dec 2018 - the day secretary's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 11th Sep 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 11th Sep 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Oct 2013: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 11th Sep 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Sun, 25th Nov 2012
filed on: 25th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 11th Sep 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 31st Jul 2011. Old Address: Sir Colin Campbell Building Uni of Nottingham Jubilee Campus Triumph Rd Nottingham Notts NG7 2TU
filed on: 31st, July 2011
| address
|
Free Download
(1 page)
|
(TM02) Fri, 8th Apr 2011 - the day secretary's appointment was terminated
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 11th Sep 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 17th May 2010. Old Address: Stone Holme High Street Amotherby Malton North Yorkshire YO17 6TL
filed on: 17th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 11th Sep 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 7th Oct 2008 with shareholders record
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 19th, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 18th Sep 2007 with shareholders record
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 18th Sep 2007 with shareholders record
filed on: 18th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 16th, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 16th, July 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 10th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 10th, November 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Sun, 8th Oct 2006. Value of each share 1 £, total number of shares: 100.
filed on: 30th, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Sun, 8th Oct 2006. Value of each share 1 £, total number of shares: 100.
filed on: 30th, October 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 9th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 9th, October 2006
| address
|
Free Download
(1 page)
|
(288a) On Mon, 9th Oct 2006 New director appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 9th Oct 2006 Secretary resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 9th Oct 2006 New secretary appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 9th Oct 2006 Director resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 9th Oct 2006 New secretary appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 9th Oct 2006 New director appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 9th Oct 2006 Secretary resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 9th Oct 2006 Director resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2006
| incorporation
|
Free Download
(14 pages)
|