(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 25th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 22nd, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 20th, March 2018
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th February 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st January 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th February 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 26th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th February 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 26th March 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th February 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th February 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th February 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 13th April 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th April 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 13th April 2011 secretary's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 13th April 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 11th April 2011 from Unit 1 Bradder Way Off Quarry Lane Mansfield Nottinghamshire NG18 5DQ
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th February 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 17th February 2009 - Annual return with full member list
filed on: 17th, February 2009
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 27th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Thursday 6th March 2008 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 28/02/2008 from unit 8 bradder way off quarry lane mansfield nottinghamshire NG18 5DQ
filed on: 28th, February 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 9th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 9th, September 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 26/07/07 from: unit 1, rear of, dalewood designs, greenhill lane riddings derbyshire DE55 4EX
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/07/07 from: unit 1, rear of, dalewood designs, greenhill lane riddings derbyshire DE55 4EX
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
(363s) Period up to Wednesday 14th February 2007 - Annual return with full member list
filed on: 14th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Wednesday 14th February 2007 - Annual return with full member list
filed on: 14th, February 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On Monday 24th April 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 24th April 2006 New director appointed
filed on: 24th, April 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 96 shares on Saturday 21st January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2006
| capital
|
Free Download
|
(88(2)R) Alloted 96 shares on Saturday 21st January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2006
| capital
|
|
(288b) On Wednesday 22nd February 2006 Secretary resigned;director resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 22nd February 2006 Secretary resigned;director resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Thursday 5th January 2006. Value of each share 1 £, total number of shares: 4.
filed on: 15th, February 2006
| capital
|
|
(88(2)R) Alloted 1 shares on Thursday 5th January 2006. Value of each share 1 £, total number of shares: 4.
filed on: 15th, February 2006
| capital
|
Free Download
|
(288a) On Wednesday 15th February 2006 New secretary appointed;new director appointed
filed on: 15th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 15th February 2006 New secretary appointed;new director appointed
filed on: 15th, February 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Thursday 5th January 2006. Value of each share 1 £, total number of shares: 3.
filed on: 7th, February 2006
| capital
|
Free Download
|
(88(2)R) Alloted 1 shares on Thursday 5th January 2006. Value of each share 1 £, total number of shares: 3.
filed on: 7th, February 2006
| capital
|
|
(288b) On Friday 20th January 2006 Secretary resigned;director resigned
filed on: 20th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 20th January 2006 Secretary resigned;director resigned
filed on: 20th, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, January 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2006
| incorporation
|
Free Download
(9 pages)
|