AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 21st, September 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ to C/O Moore and Smalley Ca Ltd 8 Regan Way Chilwell, Beeston Nottingham NG9 6RZ on September 27, 2016
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 15, 2015 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 15, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to August 15, 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2014: 100.00 GBP
capital
|
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 15, 2012
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 21st, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 15, 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 15, 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 15, 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 1, 2010. Old Address: Park House Friar Lane Nottingham NG1 6DN
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 1, 2010
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 16th, January 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 15, 2009 with full list of members
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 28th, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to October 13, 2008
filed on: 13th, October 2008
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return made up to September 14, 2007
filed on: 14th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to September 14, 2007
filed on: 14th, September 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 19th, June 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 19th, June 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to October 30, 2006
filed on: 30th, October 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to October 30, 2006
filed on: 30th, October 2006
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/08/06 to 31/12/06
filed on: 10th, October 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/06 to 31/12/06
filed on: 10th, October 2005
| accounts
|
Free Download
(1 page)
|
288a |
On October 5, 2005 New secretary appointed
filed on: 5th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On October 5, 2005 Director resigned
filed on: 5th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On October 5, 2005 New secretary appointed
filed on: 5th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On October 5, 2005 Director resigned
filed on: 5th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2005 Secretary resigned
filed on: 5th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2005 Secretary resigned
filed on: 5th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On October 5, 2005 New director appointed
filed on: 5th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 5, 2005 New director appointed
filed on: 5th, October 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/10/05 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 5th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/05 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 5th, October 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on September 21, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, September 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on September 21, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, September 2005
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sph 296 LIMITEDcertificate issued on 23/09/05
filed on: 23rd, September 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sph 296 LIMITEDcertificate issued on 23/09/05
filed on: 23rd, September 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2005
| incorporation
|
Free Download
(12 pages)
|