(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England on Thu, 7th Mar 2019 to Robinsons Industrial Estate Shaftesbury Street Derby DE23 8NL
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Mar 2016
filed on: 13th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 13th Mar 2016: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on Wed, 8th Apr 2015 to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Mar 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 7 Robinsons Industrial Estate Shaftesbury Street Derby DE23 8NL on Tue, 23rd Sep 2014 to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Mar 2014
filed on: 4th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sun, 4th May 2014. Old Address: Unit 7 Robinsons Industrial Estate Shaftesbury Street Derby DE23 8NL England
filed on: 4th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 4th May 2014. Old Address: C/O Phoenix Business Services 11 Brick Street Derby DE1 1DU England
filed on: 4th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Mar 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Mar 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Mar 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 22nd Apr 2010. Old Address: 55a London Road Leicester Leicestershire LE2 0PE
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 15th Apr 2009 with complete member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 24th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Fri, 9th May 2008 with complete member list
filed on: 9th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 3rd, March 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Mon, 23rd Apr 2007 with complete member list
filed on: 23rd, April 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Mon, 23rd Apr 2007 with complete member list
filed on: 23rd, April 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 23rd, January 2007
| accounts
|
Free Download
(5 pages)
|
(88(2)R) Alloted 98 shares on Wed, 24th May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Wed, 24th May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, June 2006
| capital
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Fri, 2nd Jun 2006 with complete member list
filed on: 2nd, June 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Fri, 2nd Jun 2006 with complete member list
filed on: 2nd, June 2006
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/03/06 to 30/04/06
filed on: 21st, April 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/06 to 30/04/06
filed on: 21st, April 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 13/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 13th, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 13th, April 2005
| address
|
Free Download
(1 page)
|
(288a) On Wed, 13th Apr 2005 New secretary appointed
filed on: 13th, April 2005
| officers
|
Free Download
(3 pages)
|
(288b) On Wed, 13th Apr 2005 Director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 13th Apr 2005 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 13th Apr 2005 New secretary appointed
filed on: 13th, April 2005
| officers
|
Free Download
(3 pages)
|
(288b) On Wed, 13th Apr 2005 Secretary resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 13th Apr 2005 Secretary resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 13th Apr 2005 New director appointed
filed on: 13th, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 13th Apr 2005 Director resigned
filed on: 13th, April 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2005
| incorporation
|
Free Download
(12 pages)
|