AD01 |
Change of registered address from 8 Mill Lane Caldecott Market Harborough Rutland LE16 8RU England on 1st November 2022 to C/O Purnells Goldfields House 18a Gold Tops Newport S Wales NP20 4PH
filed on: 1st, November 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st January 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 6th July 2015 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Ppc House Dale Street Corby Northamptonshire NN17 2BQ on 18th December 2015 to 8 Mill Lane Caldecott Market Harborough Rutland LE16 8RU
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th November 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th November 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Messenger Centre Crown Lane Tinwell Nr Stamford Lincolnshire PE9 3UF on 2nd December 2012
filed on: 2nd, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 13th October 2011
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2010
filed on: 13th, July 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 14th October 2010
filed on: 14th, October 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 23rd December 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd December 2009 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th November 2009
filed on: 23rd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2008
filed on: 19th, June 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 28th November 2008 with complete member list
filed on: 28th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2007
filed on: 16th, April 2008
| accounts
|
Free Download
(11 pages)
|
363s |
Annual return drawn up to 11th December 2007 with complete member list
filed on: 11th, December 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 11th December 2007 with complete member list
filed on: 11th, December 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 3rd, August 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 3rd, August 2007
| accounts
|
Free Download
(10 pages)
|
288b |
On 15th April 2007 Director resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th April 2007 Director resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 19th December 2006 with complete member list
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 19th December 2006 with complete member list
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2005
filed on: 27th, June 2006
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2005
filed on: 27th, June 2006
| accounts
|
Free Download
(10 pages)
|
288a |
On 16th March 2006 New director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 16th March 2006 New director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2004
filed on: 14th, March 2006
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2004
filed on: 14th, March 2006
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return drawn up to 5th January 2006 with complete member list
filed on: 5th, January 2006
| annual return
|
Free Download
(9 pages)
|
363s |
Annual return drawn up to 5th January 2006 with complete member list
filed on: 5th, January 2006
| annual return
|
Free Download
(9 pages)
|
363(288) |
Annual return (Secretary resigned) up to 5th January 2006
annual return
|
|
288a |
On 16th December 2005 New secretary appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 16th December 2005 New secretary appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 15th November 2005 Director resigned
filed on: 15th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 15th November 2005 Director resigned
filed on: 15th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 15th November 2005 Director resigned
filed on: 15th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 15th November 2005 Director resigned
filed on: 15th, November 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/05 from: 24 the glade clayhall ilford essex IG5 0NF
filed on: 28th, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/05 from: 24 the glade clayhall ilford essex IG5 0NF
filed on: 28th, September 2005
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 7th January 2005 with complete member list
filed on: 7th, January 2005
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return drawn up to 7th January 2005 with complete member list
filed on: 7th, January 2005
| annual return
|
Free Download
(8 pages)
|
288a |
On 9th December 2003 New director appointed
filed on: 9th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 9th December 2003 New director appointed
filed on: 9th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 9th December 2003 New secretary appointed
filed on: 9th, December 2003
| officers
|
Free Download
(1 page)
|
288a |
On 9th December 2003 New director appointed
filed on: 9th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 9th December 2003 New director appointed
filed on: 9th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 9th December 2003 New secretary appointed
filed on: 9th, December 2003
| officers
|
Free Download
(1 page)
|
288a |
On 9th December 2003 New director appointed
filed on: 9th, December 2003
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares from 19th November 2003 to 20th November 2003. Value of each share 1 £, total number of shares: 101.
filed on: 9th, December 2003
| capital
|
Free Download
(2 pages)
|
288a |
On 9th December 2003 New director appointed
filed on: 9th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 9th December 2003 New director appointed
filed on: 9th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 9th December 2003 New director appointed
filed on: 9th, December 2003
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/12/03 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 9th, December 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/12/03 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 9th, December 2003
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares from 19th November 2003 to 20th November 2003. Value of each share 1 £, total number of shares: 101.
filed on: 9th, December 2003
| capital
|
Free Download
(2 pages)
|
288b |
On 26th November 2003 Secretary resigned
filed on: 26th, November 2003
| officers
|
Free Download
(1 page)
|
288b |
On 26th November 2003 Secretary resigned
filed on: 26th, November 2003
| officers
|
Free Download
(1 page)
|
288b |
On 26th November 2003 Director resigned
filed on: 26th, November 2003
| officers
|
Free Download
(1 page)
|
288b |
On 26th November 2003 Director resigned
filed on: 26th, November 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, November 2003
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 12th, November 2003
| incorporation
|
Free Download
(16 pages)
|