(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Oct 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jun 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 27th Jul 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Jun 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 10th Jun 2015: 200.00 GBP
capital
|
|
(CH01) On Fri, 6th Jun 2014 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 6th Jun 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Jun 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 25th Jun 2014: 200.00 GBP
capital
|
|
(CH03) On Fri, 6th Jun 2014 secretary's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 6th Jun 2014 secretary's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Jun 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Jun 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 5th, June 2013
| address
|
Free Download
(1 page)
|
(CH03) On Tue, 4th Jun 2013 secretary's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 4th Jun 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Jun 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jun 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Mon, 9th Jul 2012
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 9th Jul 2012, company appointed a new person to the position of a secretary
filed on: 9th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 6th Jun 2011 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jun 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(6 pages)
|
(CH03) On Mon, 6th Jun 2011 secretary's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Jun 2011 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Jun 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 6th Jun 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 6th Jun 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 22/09/2009 from the old pine store coxons yard union street ashbourne derbyshire DE6 1FG
filed on: 22nd, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 9th Jun 2009 with complete member list
filed on: 9th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 29th Jul 2008 with complete member list
filed on: 29th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 25th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 31st Jul 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 31st Jul 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 26th, April 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 26th, April 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Mon, 7th Aug 2006 with complete member list
filed on: 7th, August 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Mon, 7th Aug 2006 with complete member list
filed on: 7th, August 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 11/10/05 from: 63 friar gate, derby, derbyshire DE1 1DJ
filed on: 11th, October 2005
| address
|
Free Download
|
(287) Registered office changed on 11/10/05 from: 63 friar gate derby derbyshire DE1 1DJ
filed on: 11th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On Mon, 25th Jul 2005 Director resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 25th Jul 2005 New secretary appointed;new director appointed
filed on: 25th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 25th Jul 2005 Director resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 25th Jul 2005 New secretary appointed;new director appointed
filed on: 25th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 20th Jun 2005 New director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 20th Jun 2005 New director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 20th Jun 2005 Secretary resigned
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 20th Jun 2005 Secretary resigned
filed on: 20th, June 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/06/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
filed on: 16th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/06/05 from: wharf lodge, 112 mansfield road, derby, derbyshire DE1 3RA
filed on: 16th, June 2005
| address
|
Free Download
|
(88(2)R) Alloted 199 shares on Tue, 7th Jun 2005. Value of each share 1 £, total number of shares: 200.
filed on: 16th, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 199 shares on Tue, 7th Jun 2005. Value of each share 1 £, total number of shares: 200.
filed on: 16th, June 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2005
| incorporation
|
Free Download
(14 pages)
|