(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU England to Holly House Barn Bakewell Road Rowsley Matlock DE4 2EB on September 23, 2022
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on June 29, 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(CH03) On June 29, 2016 secretary's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 29, 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 29, 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 29, 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE to Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU on January 15, 2016
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 23, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 8, 2013: 1,000 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP03) On August 23, 2012 - new secretary appointed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 23, 2012
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 23, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AP03) On July 12, 2011 - new secretary appointed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 23, 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 7, 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 27, 2011 director's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 23, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to September 10, 2009
filed on: 10th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/07/2009 from 86-88 south ealing road london W5 4QB
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On May 7, 2009 Appointment terminated secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 7, 2009 Secretary appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to September 23, 2008
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to July 19, 2007
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 19, 2007
filed on: 19th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 11, 2006 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2006 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 11, 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2006 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On July 11, 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 11, 2006 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2006
| incorporation
|
|