(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 5, 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 5, 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Winstead Lodge Williamsons Drove Billinghay Lincoln LN4 4BJ. Change occurred on July 5, 2021. Company's previous address: 119 Main Road Underwood Nottingham NG16 5GQ England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CH03) On July 5, 2021 secretary's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 119 Main Road Underwood Nottingham NG16 5GQ. Change occurred on January 26, 2017. Company's previous address: Gibbet Farm, Tom Otter's Lane Harby Newark Notts NG23 7EN.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 24, 2016 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 25, 2016 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 21, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2011
filed on: 9th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2009
filed on: 16th, April 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 18th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to February 16, 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 5th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/09/07 from: 23 philip close, rainworth nottingham nottinghamshire NG21 0GB
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/09/07 from: 23 philip close, rainworth nottingham nottinghamshire NG21 0GB
filed on: 5th, September 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 29th, April 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 29th, April 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 14, 2006 - Annual return with full member list
filed on: 14th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 14, 2006 - Annual return with full member list
filed on: 14th, August 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 1st, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 1st, August 2006
| accounts
|
Free Download
(1 page)
|
(288b) On December 14, 2005 Secretary resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 14, 2005 Secretary resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2005 New director appointed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2005 New director appointed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2005 New director appointed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2005 New secretary appointed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 12, 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 12, 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2005 New secretary appointed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 12, 2005 Director resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2005 New director appointed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2005 New secretary appointed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 12, 2005 Director resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 12, 2005 New secretary appointed
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 12th, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 12th, December 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2005
| incorporation
|
Free Download
(13 pages)
|