(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 19, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 13, 2016: 999.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 26, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 26, 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 22, 2015: 999.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 19, 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 27, 2014: 999.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 19, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 10, 2013. Old Address: High Edge Court Heage Belper Derbyshire DE56 2BW
filed on: 10th, January 2013
| address
|
Free Download
(2 pages)
|
(AP01) On January 4, 2013 new director was appointed.
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 4, 2013
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On January 4, 2013 - new secretary appointed
filed on: 4th, January 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 4, 2013
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 7, 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 7, 2012
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On February 7, 2012 new director was appointed.
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 21, 2011: 999.00 GBP
filed on: 7th, February 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 7th, February 2012
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 19, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 6, 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 11th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 2, 2008
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 14th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to February 26, 2008
filed on: 26th, February 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/02/2008 from hight court edge church street heage belper derbyshire DE56 2BW
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/07 from: the old mill, 5 canalside kinoulton road cropwell bishop nottinghamshire NG12 3BE
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/09/07 from: the old mill, 5 canalside kinoulton road cropwell bishop nottinghamshire NG12 3BE
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2006
filed on: 14th, May 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2006
filed on: 14th, May 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 333 shares on March 8, 2007. Value of each share 1 £, total number of shares: 667.
filed on: 20th, March 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 333 shares on March 8, 2007. Value of each share 1 £, total number of shares: 667.
filed on: 20th, March 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 333 shares on February 19, 2007. Value of each share 1 £, total number of shares: 334.
filed on: 2nd, March 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 2nd, March 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 2nd, March 2007
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 2nd, March 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 2nd, March 2007
| incorporation
|
Free Download
(12 pages)
|
(88(2)R) Alloted 333 shares on February 19, 2007. Value of each share 1 £, total number of shares: 334.
filed on: 2nd, March 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, October 2006
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, October 2006
| resolution
|
Free Download
(13 pages)
|
(363s) Annual return made up to June 22, 2006
filed on: 22nd, June 2006
| annual return
|
Free Download
(9 pages)
|
(363s) Annual return made up to June 22, 2006
filed on: 22nd, June 2006
| annual return
|
Free Download
(9 pages)
|
(288a) On August 1, 2005 New secretary appointed;new director appointed
filed on: 1st, August 2005
| officers
|
Free Download
(3 pages)
|
(288b) On August 1, 2005 Director resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On August 1, 2005 New secretary appointed;new director appointed
filed on: 1st, August 2005
| officers
|
Free Download
(3 pages)
|
(288b) On August 1, 2005 Secretary resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 1, 2005 Director resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 1, 2005 Secretary resigned
filed on: 1st, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2005
| incorporation
|
Free Download
(19 pages)
|