AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2017
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On November 30, 2021 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Langley House Park Road London N2 8EY. Change occurred on October 25, 2019. Company's previous address: The Retreat, 406 Roding Lane South Woodford Green Essex IG8 8EY England.
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On October 25, 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 1, 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 20, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Retreat, 406 Roding Lane South Woodford Green Essex IG8 8EY. Change occurred on March 10, 2017. Company's previous address: College Business Centre the College Uttoxeter New Road Derby DE22 3WZ England.
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
On February 20, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 20, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to July 30, 2016 (was July 31, 2016).
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address College Business Centre the College Uttoxeter New Road Derby DE22 3WZ. Change occurred on February 3, 2017. Company's previous address: Lathkill House Rtc Business Park London Road Derby Derbyshire DE24 8UP.
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 30, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to July 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 14, 2014: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 8th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on January 14, 2011
filed on: 21st, January 2011
| capital
|
Free Download
(5 pages)
|
CH01 |
On July 20, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 13, 2010
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 29, 2010
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2010 new director was appointed.
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2010
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 26, 2010
filed on: 26th, March 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 25, 2010: 40.00 GBP
filed on: 26th, March 2010
| capital
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 10, 2010) of a secretary
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 10, 2010. Old Address: the Homestead Thorpe Ashbourne Derbyshire DE6 2AW
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
363a |
Period up to July 25, 2009 - Annual return with full member list
filed on: 25th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 28, 2008 - Annual return with full member list
filed on: 28th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 20th, May 2008
| accounts
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/07 from: 210 burley lane quarndon derby DE22 5JS
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/07 from: 210 burley lane quarndon derby DE22 5JS
filed on: 20th, December 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to July 30, 2007 - Annual return with full member list
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 30, 2007 - Annual return with full member list
filed on: 30th, July 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/06/07 from: 60 empress road derby DE23 6TE
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/07 from: 60 empress road derby DE23 6TE
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on March 6, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 10th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 6, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 10th, April 2007
| capital
|
Free Download
(2 pages)
|
288b |
On April 10, 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 10, 2007 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2006
| incorporation
|
Free Download
(18 pages)
|