(AD01) New registered office address 58 Top Floor Talbot Street Nottingham NG1 5GL. Change occurred on October 3, 2023. Company's previous address: 37 Normanton Road Derby DE1 2GJ England.
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 3, 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 12, 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 37 Normanton Road Derby DE1 2GJ. Change occurred on September 28, 2018. Company's previous address: 18 Coultons Avenue Sutton-in-Ashfield Nottinghamshire NG17 2GN England.
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to June 30, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(15 pages)
|
(TM02) Termination of appointment as a secretary on November 13, 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 18 Coultons Avenue Sutton-in-Ashfield Nottinghamshire NG17 2GN. Change occurred on December 11, 2014. Company's previous address: C/O Jayne Arnold Aicb 89 Bannerman Road Kirkby-in-Ashfield Nottingham NG17 8EL.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 31, 2014
filed on: 13th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 24, 2014 secretary's details were changed
filed on: 1st, March 2014
| officers
|
Free Download
(1 page)
|
(AD04) Register(s) moved to registered office address
filed on: 1st, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 1, 2014. Old Address: 26 Forest Street Kirkby-in-Ashfield Nottingham NG17 7DT United Kingdom
filed on: 1st, March 2014
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 20 Greenhill Lane Kirkby-in-Ashfield Nottingham NG17 9GA United Kingdom
filed on: 1st, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 1st, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2013
filed on: 2nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On October 20, 2010 secretary's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 7th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2010 to December 31, 2009
filed on: 7th, October 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 7, 2010
filed on: 9th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 9th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 1, 2009: 3.00 GBP
filed on: 8th, January 2010
| capital
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 6, 2010. Old Address: 21 Dabek Rise Nuncargate Kirkby in Ashfield Nottingham NG17 9EB
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
(CH03) On January 5, 2010 secretary's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
(288a) On January 15, 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On January 15, 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On January 15, 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On January 15, 2009 Secretary appointed
filed on: 15th, January 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
(288b) On January 12, 2009 Appointment terminated secretary
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On January 12, 2009 Appointment terminated director
filed on: 12th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2009
| incorporation
|
Free Download
(14 pages)
|