(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(15 pages)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(45 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(40 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(37 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 3 High View Road South Normanton Alfreton Derbyshire DE55 2DT to Filigree High Holborn Road Ripley Derbyshire DE5 3YD on October 12, 2015
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 14, 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 12, 2015: 40000.00 GBP
capital
|
|
(AR01) Annual return made up to September 14, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, June 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 5th, June 2014
| resolution
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 5, 2014 - 40000.00 GBP
filed on: 5th, June 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 10, 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 14, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, June 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to September 14, 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On July 17, 2012 new director was appointed.
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(9 pages)
|
(CH03) On October 1, 2011 secretary's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 14, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 1, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 24, 2011. Old Address: 191 Carter Lane East South Normanton Derbyshire DE55 2EG
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to September 14, 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to September 23, 2009
filed on: 23rd, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 7th, May 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to November 25, 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 26th, August 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 01/07/2008 from shire house, 4 long street stoney stanton leicestershire LE9 4DQ
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to November 20, 2007
filed on: 20th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to November 20, 2007
filed on: 20th, November 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 49999 shares on September 14, 2006. Value of each share 1 £, total number of shares: 50000.
filed on: 3rd, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 49999 shares on September 14, 2006. Value of each share 1 £, total number of shares: 50000.
filed on: 3rd, October 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 3rd, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 3rd, October 2006
| accounts
|
Free Download
(1 page)
|
(288b) On October 2, 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 2, 2006 New secretary appointed;new director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 2, 2006 New director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 2, 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 2, 2006 New director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On October 2, 2006 Secretary resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 2, 2006 Director resigned
filed on: 2nd, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 2, 2006 New secretary appointed;new director appointed
filed on: 2nd, October 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2006
| incorporation
|
Free Download
(16 pages)
|