(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Sat, 31st Jul 2021 from Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 29th Jun 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 29th Jun 2021 secretary's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Jsw Accountancy Services Limited Suite F28 the Genesis Centre North Staffs Bus. Park Stoke on Trent Staffordshire ST6 4BF United Kingdom on Wed, 26th Feb 2020 to 15 Massey Road Lincoln Lincolnshire LN2 4BN
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Nov 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 68 High Street Swinderby Lincoln Lincolnshire LN6 9LU United Kingdom on Mon, 4th Nov 2019 to C/O Jsw Accountancy Services Limited Suite F28 the Genesis Centre North Staffs Bus. Park Stoke on Trent Staffordshire ST6 4BF
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 1st, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 4th Jul 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jun 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Mon, 8th Feb 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 68 High Street Swinderby Lincolnshire LN9 9LU on Tue, 9th Feb 2016 to 68 High Street Swinderby Lincoln Lincolnshire LN6 9LU
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd Jun 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Jun 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Jun 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Jun 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Jun 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Jun 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Jun 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 13th Jul 2009 with complete member list
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director and secretary's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/06/2008 from 35 wenlock drive west bridgford nottingham nottinhamshire NG2 6UB
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 23rd Jun 2008 with complete member list
filed on: 23rd, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 9th Jul 2007 with complete member list
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 9th Jul 2007 with complete member list
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 17th Jul 2006 with complete member list
filed on: 17th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 17th Jul 2006 with complete member list
filed on: 17th, July 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On Tue, 13th Sep 2005 New secretary appointed
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th Sep 2005 Secretary resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th Sep 2005 Secretary resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Sep 2005 New secretary appointed
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 22nd, August 2005
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 22nd, August 2005
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 16th Aug 2005 with complete member list
filed on: 16th, August 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 16th Aug 2005 with complete member list
filed on: 16th, August 2005
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/05 to 31/03/05
filed on: 8th, April 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/05 to 31/03/05
filed on: 8th, April 2005
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 20th Oct 2004 New director appointed
filed on: 20th, October 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 20th Oct 2004 New director appointed
filed on: 20th, October 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 5th Aug 2004 Secretary resigned
filed on: 5th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 5th Aug 2004 Director resigned
filed on: 5th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 5th Aug 2004 New secretary appointed
filed on: 5th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 5th Aug 2004 New secretary appointed
filed on: 5th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 5th Aug 2004 Director resigned
filed on: 5th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 5th Aug 2004 Secretary resigned
filed on: 5th, August 2004
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tue, 22nd Jun 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, August 2004
| capital
|
Free Download
(2 pages)
|
(288a) On Thu, 5th Aug 2004 New director appointed
filed on: 5th, August 2004
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 22nd Jun 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, August 2004
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/08/04 from: gladstone house 505 etruria road basford stoke on trent staffordshire ST4 6JH
filed on: 5th, August 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/08/04 from: gladstone house 505 etruria road basford stoke on trent staffordshire ST4 6JH
filed on: 5th, August 2004
| address
|
Free Download
(1 page)
|
(288a) On Thu, 5th Aug 2004 New director appointed
filed on: 5th, August 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2004
| incorporation
|
Free Download
(16 pages)
|