AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 20, 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 17, 2015: 30.00 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 16, 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 28 Burton Street Melton Mowbray Leics LE13 1AF to 22a Burton Street Melton Mowbray Leics LE13 1AF on January 8, 2015
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 16, 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 23, 2014: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 16, 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 18, 2012: 20.00 GBP
filed on: 31st, October 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 16, 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 21, 2012
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 16, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 16, 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 21, 2010
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 16, 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 16, 2010 with full list of members
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 16, 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 16, 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 16, 2009 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on October 16, 2009
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(3 pages)
|
288b |
On October 23, 2008 Appointment terminated secretary
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 22, 2008 Director appointed
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to October 20, 2008
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 17, 2008 Appointment terminated director
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 4, 2008 Secretary appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On June 4, 2008 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/12/07 from: 15 mill street melton mowbray LE13 1AY
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/07 from: 15 mill street melton mowbray LE13 1AY
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On November 26, 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 26, 2007 New director appointed
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 13, 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 13, 2007 Secretary resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 13, 2007 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 13, 2007 New secretary appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 13, 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, October 2007
| resolution
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, October 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 20 shares on October 16, 2007. Value of each share 1 £, total number of shares: 22.
filed on: 27th, October 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 20 shares on October 16, 2007. Value of each share 1 £, total number of shares: 22.
filed on: 27th, October 2007
| capital
|
Free Download
(2 pages)
|
288a |
On October 27, 2007 New secretary appointed
filed on: 27th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 27, 2007 New director appointed
filed on: 27th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 27, 2007 New director appointed
filed on: 27th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 27, 2007 New secretary appointed
filed on: 27th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On October 16, 2007 Secretary resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 16, 2007 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On October 16, 2007 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On October 16, 2007 Secretary resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|