(AA) Micro company accounts made up to 31st December 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 27th April 2018 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th February 2017
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 9th, June 2016
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st January 2016 secretary's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th January 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 19th May 2015. New Address: 7 Dunston Grange Dunston Lane Chesterfield Derbyshire S41 9RJ. Previous address: 16 Lichfield Lane Mansfield Nottinghamshire NG18 4rd
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, April 2015
| accounts
|
|
(CH03) On 1st February 2014 secretary's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st February 2014 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 1st January 2015
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 29th January 2014 with full list of members
filed on: 3rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Heath Avenue Mansfield Nottinghamshire NG18 3EU on 30th March 2013
filed on: 30th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th January 2013 with full list of members
filed on: 2nd, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 9th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 29th January 2012 with full list of members
filed on: 14th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 29th January 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 29th January 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 16th March 2009 with shareholders record
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 16th, July 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 10th, June 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 5th June 2008 with shareholders record
filed on: 5th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 28th February 2008 Appointment terminated director and secretary
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/02/2008 from 33-37 kingsway kirkby in ashfield nottinghamshire NG17 7DR
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On 28th February 2008 Secretary appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 22nd February 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 22nd February 2007 New director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd February 2007 New secretary appointed;new director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd February 2007 New director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 22nd February 2007 Secretary resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/02/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 22nd, February 2007
| address
|
Free Download
(1 page)
|
(288a) On 22nd February 2007 New secretary appointed;new director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/02/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 22nd, February 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 6th February 2007. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 6th February 2007. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, February 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 22nd February 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(14 pages)
|