(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 11 High Street Ruddington Nottingham NG11 6DT. Change occurred on July 10, 2023. Company's previous address: The Old Manse 29 st Mary Street Ilkeston Derbyshire DE7 8AB.
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 16, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(6 pages)
|
(CH03) On May 13, 2011 secretary's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 13, 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On May 13, 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 13, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 13, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 13, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to May 19, 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/05/2009 from the old manse, 29 st. Mary street, ilkeston derbyshire DE7 8AB
filed on: 18th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 13, 2008 - Annual return with full member list
filed on: 13th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 14/05/07 from: the old manse, 29 st. Mary street, ilkeston derbyshire DE7 8AB
filed on: 14th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/07 from: the old manse, 29 st. Mary street, ilkeston derbyshire DE7 8AB
filed on: 14th, May 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to May 14, 2007 - Annual return with full member list
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 14, 2007 - Annual return with full member list
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 19th, February 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 19th, February 2007
| accounts
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 18th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, May 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 18, 2006 - Annual return with full member list
filed on: 18th, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 18, 2006 - Annual return with full member list
filed on: 18th, May 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/05/06 from: the old manse, 29 st. Mary street, ilkeston derbyshire DE7 8AB
filed on: 17th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/05/06 from: the old manse, 29 st. Mary street, ilkeston derbyshire DE7 8AB
filed on: 17th, May 2006
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 15th, March 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 15th, March 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to June 21, 2005 - Annual return with full member list
filed on: 21st, June 2005
| annual return
|
Free Download
(3 pages)
|
(363s) Period up to June 21, 2005 - Annual return with full member list
filed on: 21st, June 2005
| annual return
|
Free Download
(3 pages)
|
(363(288)) Annual return drawn up to June 21, 2005 (Registered office changed on 21/06/05)
annual return
|
|
(88(2)R) Alloted 2 shares on June 30, 2004. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, July 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on June 30, 2004. Value of each share 1 £, total number of shares: 3.
filed on: 23rd, July 2004
| capital
|
Free Download
(2 pages)
|
(288a) On June 4, 2004 New director appointed
filed on: 4th, June 2004
| officers
|
Free Download
(2 pages)
|
(288a) On June 4, 2004 New director appointed
filed on: 4th, June 2004
| officers
|
Free Download
(2 pages)
|
(288b) On May 28, 2004 Secretary resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 28, 2004 Secretary resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On May 28, 2004 New secretary appointed;new director appointed
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 28, 2004 Director resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288a) On May 28, 2004 New secretary appointed;new director appointed
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(288b) On May 28, 2004 Director resigned
filed on: 28th, May 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2004
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2004
| incorporation
|
Free Download
(20 pages)
|