(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 22nd Sep 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Sep 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 24th May 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 5 Midland Way Barlborough Chesterfield Derbyshire S43 4XA on Thu, 18th Feb 2016 to Dorial House 2 Hazel Court, Midland Way Barlborough Chesterfield Derbyshire S43 4FD
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Dorial House 2 Hazel Court, Midland Way Barlborough Chesterfield Derbyshire S43 4FD.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Jul 2015 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from 5 Midland Way Barlborough Chesterfield Derbyshire S43 4XA United Kingdom at an unknown date to Dorial House 2 Hazel Court Midland Way, Barlborough Chesterfield Derbyshire S43 4FD
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Jan 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 23rd Jan 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Jan 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Jan 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Jan 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 120 Sheffield Road Dronfield Derbyshire S18 2JA United Kingdom
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 10th Jan 2011. Old Address: 120 Sheffield Road Dronfield N E Derbyshire S18 2JA
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Dec 2009 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jan 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(6 pages)
|
(AP03) On Wed, 21st Oct 2009, company appointed a new person to the position of a secretary
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 21st Oct 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Fri, 31st Jul 2009 from Sat, 31st Jan 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 6th Feb 2009 with complete member list
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Fri, 15th Feb 2008 with complete member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 15th Feb 2008 with complete member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 23rd, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 23rd, November 2007
| accounts
|
Free Download
(6 pages)
|
(353) Location of register of members
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/07 from: daisy walk nether thorpe sheffield S3 7PJ
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/07 from: daisy walk nether thorpe sheffield S3 7PJ
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Tue, 13th Feb 2007 with complete member list
filed on: 13th, February 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Tue, 13th Feb 2007 with complete member list
filed on: 13th, February 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On Mon, 20th Feb 2006 New secretary appointed;new director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 20th Feb 2006 New secretary appointed;new director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 17th Feb 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 17th Feb 2006 Director resigned
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 17th Feb 2006 Secretary resigned;director resigned
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 17th Feb 2006 Director resigned
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 17th Feb 2006 New director appointed
filed on: 17th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 17th Feb 2006 Secretary resigned;director resigned
filed on: 17th, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 17th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 17th, February 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2006
| incorporation
|
Free Download
(12 pages)
|