AD01 |
Address change date: 10th October 2022. New Address: Unit 8 Riverside Court Pride Park Derby DE24 8JN. Previous address: Unit 5 Greens Court Manners Industrial Estate Ilkeston Derbyshire DE7 8EF
filed on: 10th, October 2022
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 11th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 11th May 2021 secretary's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th November 2017: 67.00 GBP
filed on: 8th, December 2017
| capital
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 13th November 2017: 51.00 GBP
filed on: 8th, December 2017
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 8th, December 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 8th, December 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 9th November 2017: 83.00 GBP
filed on: 7th, December 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 7th, December 2017
| resolution
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 7th, December 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
9th November 2017 - the day director's appointment was terminated
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th March 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th March 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 6th June 2015. New Address: Unit 5 Greens Court Manners Industrial Estate Ilkeston Derbyshire DE7 8EF. Previous address: 17 Burns Street Ilkeston Nottingham DE7 8AA
filed on: 6th, June 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 26th March 2014 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th March 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th March 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 25th March 2012 director's details were changed
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th March 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th March 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th March 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd June 2009 with shareholders record
filed on: 3rd, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/12/2008 from 66 outram street sutton in ashfield nottinghamshire NG17 4FS
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
288a |
On 3rd December 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 11th July 2008 Appointment terminated director
filed on: 11th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 13th May 2008 with shareholders record
filed on: 13th, May 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on 27th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 27th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, May 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 30th April 2007 New secretary appointed;new director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 30th April 2007 New secretary appointed;new director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 30th April 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 30th April 2007 New director appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd April 2007 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd April 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd April 2007 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd April 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(12 pages)
|