(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 7, 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 7, 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Maple House Queensway Business Park Queensway Telford TF1 7UL. Change occurred on December 7, 2020. Company's previous address: Peartree House Bolham Lane Retford Notts DN22 6SU.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On October 15, 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On October 15, 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 7, 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 7, 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 26, 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 23, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 6, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 30, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on May 21, 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 22, 2013. Old Address: 74 Hounds Gate Nottingham Nottinghamshire NG1 6BA United Kingdom
filed on: 22nd, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on November 11, 2011
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 23, 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on November 13, 2009
filed on: 14th, November 2009
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 12, 2009. Old Address: Peartree House Bolham Lane Retford Notts DN22 6SU
filed on: 12th, November 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to July 9, 2009 - Annual return with full member list
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/2008 from c/o richard davison associates yorkshire bank chambers, market sq, retford nottinghamshire DN22 6DQ
filed on: 7th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to July 16, 2008 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 8th, May 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 17th, August 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 17th, August 2007
| accounts
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 6, 2006 - Annual return with full member list
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 6, 2006 - Annual return with full member list
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 2nd, June 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 2nd, June 2006
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 24th, August 2005
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2004
filed on: 24th, August 2005
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 18, 2005 - Annual return with full member list
filed on: 18th, July 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 18, 2005 - Annual return with full member list
filed on: 18th, July 2005
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 30th, June 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, June 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, November 2004
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 2nd, November 2004
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/05 to 31/12/04
filed on: 8th, July 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/05 to 31/12/04
filed on: 8th, July 2004
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2004
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2004
| incorporation
|
Free Download
(30 pages)
|