(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Thursday 30th November 2017
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th October 2015
capital
|
|
(AA) Accounts for a micro company for the period ending on Sunday 30th November 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 20th October 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 154 St. Johns Road Chesterfield Derbyshire S41 8PE. Change occurred at an unknown date. Company's previous address: 358 Manor Road Brimington Chesterfield Derbyshire S43 1PP United Kingdom.
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th October 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th October 2014
capital
|
|
(CH03) On Monday 20th October 2014 secretary's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th October 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th October 2013
capital
|
|
(MR04) Charge 2 satisfaction in full.
filed on: 17th, August 2013
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th October 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th October 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th October 2010
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 9th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 19th October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th October 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(5 pages)
|
(CH03) On Monday 19th October 2009 secretary's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 20th, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Friday 7th November 2008 - Annual return with full member list
filed on: 7th, November 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/10/2008 from 2A peveril drive nottingham NG7 1DE
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 5th, August 2008
| accounts
|
Free Download
(5 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 15th, April 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Period up to Thursday 25th October 2007 - Annual return with full member list
filed on: 25th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 25th October 2007 - Annual return with full member list
filed on: 25th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, October 2007
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 18th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, July 2007
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 30/11/07
filed on: 21st, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 30/11/07
filed on: 21st, November 2006
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 15th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, November 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 18th, October 2006
| incorporation
|
Free Download
(19 pages)
|
(288b) On Wednesday 18th October 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, October 2006
| incorporation
|
Free Download
(19 pages)
|
(288b) On Wednesday 18th October 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|