(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 1, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2019 secretary's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On June 1, 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Wayside Cottage 15 Normanton Lane Littleover Derby DE23 6GP. Change occurred on June 5, 2019. Company's previous address: 6 Selworthy Close Oakwood Derby DE21 2PF.
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 9, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On May 11, 2013 secretary's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On May 11, 2013 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 11, 2013 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 16, 2013. Old Address: Norman Arms Village Street Normanton Derby DE23 8DF
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 10, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 10, 2010
filed on: 24th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 10, 2010 director's details were changed
filed on: 24th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 23, 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 03/11/2008 from cedar house, 35 ashbourne road derby derbyshire DE22 3FS
filed on: 3rd, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to June 26, 2008 - Annual return with full member list
filed on: 26th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 10th, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 26, 2007 - Annual return with full member list
filed on: 26th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 26, 2007 - Annual return with full member list
filed on: 26th, July 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 29th, June 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 29th, June 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on May 11, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on May 11, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
(288b) On May 30, 2006 Secretary resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 30, 2006 New secretary appointed;new director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 30, 2006 Director resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 30, 2006 New director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 30, 2006 Secretary resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 30, 2006 New director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 30, 2006 Director resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 30, 2006 New secretary appointed;new director appointed
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2006
| incorporation
|
Free Download
(16 pages)
|