(TM01) Director appointment termination date: December 31, 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 24, 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, June 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On February 1, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On January 31, 2021 - new secretary appointed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 31, 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3 Lindrick Way Barlborough Chesterfield S43 4EX England to 3 Lindrick Way Barlborough Chesterfield S43 4XE on October 21, 2016
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ to 3 Lindrick Way Barlborough Chesterfield S43 4EX on September 5, 2016
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 14, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 4 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ England to Unit 4 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on January 26, 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 5C Napier Court Barlborough Chesterfield Derbyshire S43 4PZ to Unit 4 Napier Court Gander Lane Barlborough Chesterfield Derbyshire S43 4PZ on January 26, 2015
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 26, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to January 8, 2013 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 8, 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 8, 2011 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 15, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 15, 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 15, 2010 secretary's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2010 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to January 9, 2009
filed on: 9th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 30th, September 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On September 8, 2008 Director appointed
filed on: 8th, September 2008
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to February 4, 2008
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 4, 2008
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/09/07 from: 7 twelve lands close tankersley barnsley S75 3DU
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/07 from: 7 twelve lands close tankersley barnsley S75 3DU
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On March 24, 2007 New secretary appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 24, 2007 New secretary appointed
filed on: 24th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 1, 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on January 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on January 12, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On January 9, 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 9, 2007 Secretary resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 9, 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On January 9, 2007 Director resigned
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(9 pages)
|