(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 14, 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 16, 2016: 101.00 GBP
filed on: 7th, December 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 23, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 23, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 25, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 23, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 23, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 13, 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 13, 2013. Old Address: 262 Park Road Loughborough LE11 2HL
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Richard Newcome 262 Park Road Loughborough Leicestershire LE11 2HL England
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 19, 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 19, 2013
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 19, 2013 new director was appointed.
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 23, 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 23, 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 23, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 14, 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 15, 2008
filed on: 15th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On April 25, 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 25, 2007 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 25, 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 25, 2007 New secretary appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On March 30, 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 30, 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 30, 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on March 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, March 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/03/07 from: newcome properties (uk) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/03/07 from: newcome properties (uk) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 30th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 30th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 30th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 30th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 30th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 30th, March 2007
| resolution
|
|
(88(2)R) Alloted 99 shares on March 23, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 30th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On March 30, 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2007
| incorporation
|
Free Download
(18 pages)
|