(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 21st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 23rd, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Sat, 10th Jun 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hillside Cottage Barton Lane Thrumpton Nottingham NG11 0AU England on Fri, 23rd Jun 2017 to 29 Ticknall Road Hartshorne Swadlincote DE11 7AS
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(CH03) On Sat, 10th Jun 2017 secretary's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 10th Jun 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 28th Oct 2016 secretary's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kegworth House 42 High Street Kegworth Derbyshire DE74 2DA on Wed, 2nd Nov 2016 to Hillside Cottage Barton Lane Thrumpton Nottingham NG11 0AU
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hillside Cottage Barton Lane Thrumpton Nottingham NG11 0AU England on Wed, 2nd Nov 2016 to Hillside Cottage Barton Lane Thrumpton Nottingham NG11 0AU
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Oct 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Oct 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 29th Feb 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 12th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 21st, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Feb 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 17th Feb 2013
filed on: 24th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Feb 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Feb 2012
filed on: 18th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Feb 2011
filed on: 12th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 17th Feb 2010 director's details were changed
filed on: 14th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Feb 2010
filed on: 14th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 28th Feb 2009
filed on: 23rd, October 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to Mon, 23rd Mar 2009 with complete member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th Feb 2008
filed on: 30th, December 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to Tue, 25th Mar 2008 with complete member list
filed on: 25th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return drawn up to Mon, 26th Mar 2007 with complete member list
filed on: 26th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Mon, 26th Mar 2007 with complete member list
filed on: 26th, March 2007
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 999 shares on Wed, 7th Feb 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 1st, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Wed, 7th Feb 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 1st, March 2007
| capital
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/06 from: 41 chantry road moseley birmingham west midlands B13 8DN
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/06 from: 41 chantry road moseley birmingham west midlands B13 8DN
filed on: 22nd, December 2006
| address
|
Free Download
(1 page)
|
(288b) On Fri, 21st Apr 2006 Secretary resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 21st Apr 2006 Director resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 21st Apr 2006 Secretary resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 21st Apr 2006 Director resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 20th Apr 2006 New director appointed
filed on: 20th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 20th Apr 2006 New secretary appointed;new director appointed
filed on: 20th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 20th Apr 2006 New secretary appointed;new director appointed
filed on: 20th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 20th Apr 2006 New director appointed
filed on: 20th, April 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/04/06 from: 14-18 city road cardiff CF24 3DL
filed on: 20th, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/04/06 from: 14-18 city road cardiff CF24 3DL
filed on: 20th, April 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2006
| incorporation
|
Free Download
(12 pages)
|