AD01 |
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on Wednesday 21st September 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP United Kingdom to St Helen's House King Street Derby DE1 3EE on Friday 27th August 2021
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP on Thursday 12th August 2021
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Newstead House Pelham Road Sherwood Rise Nottingham NG5 1AP to St Helen's House King Street Derby DE1 3EE on Wednesday 19th May 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 12th May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th May 2020.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 11th June 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 1st August 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 8th August 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 8th August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 8th August 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 8th August 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st August 2012 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 8th August 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 8th August 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 31st August 2010.
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Tuesday 1st September 2009
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 1st September 2009
filed on: 1st, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 29th, August 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/07/2008 from 3 mellor road, cheadle hulme cheadle cheshire SK8 5AT
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 28th May 2008 Appointment terminated director
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 27th May 2008 Appointment terminated director
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 27th May 2008 Appointment terminated secretary
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 13th August 2007
filed on: 13th, August 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 13th August 2007
filed on: 13th, August 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 50 shares on Tuesday 8th August 2006. Value of each share 1 £, total number of shares: 230.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, November 2006
| resolution
|
Free Download
|
88(2)R |
Alloted 31 shares on Wednesday 4th October 2006. Value of each share 1 £, total number of shares: 131.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 18 shares on Wednesday 4th October 2006. Value of each share 1 £, total number of shares: 149.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, November 2006
| resolution
|
Free Download
(8 pages)
|
88(2)R |
Alloted 50 shares on Tuesday 8th August 2006. Value of each share 1 £, total number of shares: 230.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on Tuesday 8th August 2006. Value of each share 1 £, total number of shares: 280.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 31 shares on Wednesday 4th October 2006. Value of each share 1 £, total number of shares: 180.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 18 shares on Wednesday 4th October 2006. Value of each share 1 £, total number of shares: 149.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on Tuesday 8th August 2006. Value of each share 1 £, total number of shares: 280.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 31 shares on Wednesday 4th October 2006. Value of each share 1 £, total number of shares: 131.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 31 shares on Wednesday 4th October 2006. Value of each share 1 £, total number of shares: 180.
filed on: 17th, November 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, November 2006
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, November 2006
| resolution
|
|
288a |
On Thursday 26th October 2006 New secretary appointed
filed on: 26th, October 2006
| officers
|
Free Download
(3 pages)
|
288a |
On Thursday 26th October 2006 New director appointed
filed on: 26th, October 2006
| officers
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 26th October 2006 Secretary resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 26th October 2006 New secretary appointed
filed on: 26th, October 2006
| officers
|
Free Download
(3 pages)
|
288b |
On Thursday 26th October 2006 Secretary resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 26th October 2006 New director appointed
filed on: 26th, October 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2006
| incorporation
|
Free Download
(14 pages)
|