AA |
Micro company accounts made up to 31st July 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
1st March 2017 - the day director's appointment was terminated
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2017
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st March 2017
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
1st March 2017 - the day secretary's appointment was terminated
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 31st August 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th August 2015. New Address: 249 Cranbrook Road Ilford Essex IG1 4TG. Previous address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England
filed on: 12th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th August 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th July 2015. New Address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB. Previous address: C/O S.Stasic 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
30th June 2015 - the day director's appointment was terminated
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2015
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st July 2014: 165.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 13th, April 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
12th December 2013 - the day director's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
12th December 2013 - the day secretary's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Radcliffe Road West Bridgford Nottingham Nottinghamshire NG2 5FF on 12th December 2013
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
12th December 2013 - the day director's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
12th December 2013 - the day director's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th June 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th June 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th June 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th January 2011
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th June 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(7 pages)
|
TM01 |
28th October 2009 - the day director's appointment was terminated
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th June 2009 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 15th, October 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/07/2007
filed on: 17th, July 2008
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2007
filed on: 17th, July 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 23rd June 2008 with shareholders record
filed on: 23rd, June 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 23/09/07 from: 8 pimlico close radcliffe on trent nottingham nottinghamshire NG12 2PL
filed on: 23rd, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/09/07 from: 8 pimlico close radcliffe on trent nottingham nottinghamshire NG12 2PL
filed on: 23rd, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 15th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 15th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On 15th July 2007 New secretary appointed;new director appointed
filed on: 15th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 15th July 2007 Director resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th July 2007 Director resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th July 2007 New secretary appointed;new director appointed
filed on: 15th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 15th July 2007 Secretary resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th July 2007 New director appointed
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th July 2007 Secretary resigned
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 15th July 2007 New director appointed
filed on: 15th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(12 pages)
|