AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/09/06.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/09/06.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/09.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, August 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/07/18 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
7631.00 GBP is the capital in company's statement on 2015/09/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 2015/04/28. New Address: Mcgregors Way Turnoaks Business Park Chesterfield Derbyshire S40 2WB. Previous address: 82 Saltergate Chesterfield Debyshire S40 1LG England
filed on: 28th, April 2015
| address
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 30th, March 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
2015/02/27 - the day director's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/02/27 - the day director's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/02/27 - the day secretary's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/03/20. New Address: 82 Saltergate Chesterfield Debyshire S40 1LG. Previous address: Birch House Callywhite Lane Dronfield Derbyshire S18 2XR
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/08/21.
filed on: 8th, September 2014
| officers
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/07/18 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
47631.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/07/18 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
47631.00 GBP is the capital in company's statement on 2013/08/08
capital
|
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 4th, February 2013
| resolution
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 4th, February 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/07/18 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, August 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
52631.00 GBP is the capital in company's statement on 2012/01/27
filed on: 4th, May 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, February 2012
| resolution
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/07/18 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/07/18 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/07/18 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/07/18 secretary's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/07/18 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/10/01 with shareholders record
filed on: 1st, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 18th, May 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 19/03/2009 from 5TH floor 75 mosley street manchester M2 3HR
filed on: 19th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/12/19 with shareholders record
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 17th, December 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/10/2008 from 183 london road south poynton SK12 1LQ
filed on: 10th, October 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/07 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN
filed on: 8th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/07 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN
filed on: 8th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007/08/08 New secretary appointed;new director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/08 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/08 Secretary resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/08 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/08 Director resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/08/08 New secretary appointed;new director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/08 New director appointed
filed on: 8th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/08 Secretary resigned
filed on: 8th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, July 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2007
| incorporation
|
Free Download
(13 pages)
|