(AA01) Previous accounting period shortened from June 27, 2023 to June 26, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 28, 2022 to June 27, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3 Stapleford Road Trowell Nottingham NG9 3PS. Change occurred on March 31, 2022. Company's previous address: 16 Queen Street Ilkeston Derbyshire DE7 5GT England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 29, 2021 to June 28, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to June 29, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to March 31, 2018 (was June 30, 2018).
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to March 30, 2017 (was June 30, 2017).
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
|
(AD01) New registered office address 16 Queen Street Ilkeston Derbyshire DE7 5GT. Change occurred on January 4, 2016. Company's previous address: 4 Pelham Court Pelham Road Nottingham NG5 1AP.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 30, 2013
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 30, 2013
filed on: 30th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 12, 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 30, 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 30, 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 18, 2012 director's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On May 18, 2012 secretary's details were changed
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 27, 2012. Old Address: 102 Derby Rd Bramcote Nottingham NG9 3HP
filed on: 27th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2011
filed on: 9th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 9, 2011 director's details were changed
filed on: 9th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 30, 2010 director's details were changed
filed on: 27th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 15, 2009 - Annual return with full member list
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 14, 2008 - Annual return with full member list
filed on: 14th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 9, 2007 - Annual return with full member list
filed on: 9th, July 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 29th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 29th, June 2006
| accounts
|
Free Download
(1 page)
|
(288a) On June 14, 2006 New director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2006 New secretary appointed;new director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2006 New secretary appointed;new director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2006 New director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 31, 2006 Director resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 31, 2006 Director resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 31, 2006 Secretary resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 31, 2006 Secretary resigned
filed on: 31st, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2006
| incorporation
|
Free Download
(9 pages)
|