AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 3rd Mar 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 9th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 17th Apr 2014. Old Address: 93-97 Saltergate Chesterfield Derbyshire S40 1LA
filed on: 17th, April 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jan 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 20th Dec 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jan 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Jan 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Jan 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sun, 28th Feb 2010 from Sun, 31st Jan 2010
filed on: 30th, March 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Thu, 26th Feb 2009 with complete member list
filed on: 26th, February 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On Wed, 25th Feb 2009 Appointment terminated director
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 25th Feb 2009 Appointment terminated
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 5th Sep 2008 Appointment terminated director
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 6th Jun 2008 with complete member list
filed on: 6th, June 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/2008 from 58 nottingham road gotham nottinghamshire NG11 0HG
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 15th, May 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On Thu, 15th May 2008 Appointment terminated secretary
filed on: 15th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 15th May 2008 Secretary appointed
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 22nd, May 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 22nd, May 2007
| accounts
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 9th May 2007 with complete member list
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/05/07 from: 8 shepcote office village shepcote lane sheffield south yorks S9 1TG
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/07 from: 8 shepcote office village shepcote lane sheffield south yorks S9 1TG
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 9th May 2007 with complete member list
filed on: 9th, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/05/07 from: 15 byron centre, ogle street hucknall nottinghamshire NG15 7FS
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/05/07 from: 15 byron centre, ogle street hucknall nottinghamshire NG15 7FS
filed on: 3rd, May 2007
| address
|
Free Download
(1 page)
|
288a |
On Thu, 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 3rd May 2007 Director resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 3rd May 2007 Director resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 25th May 2006 New secretary appointed;new director appointed
filed on: 25th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 25th May 2006 New secretary appointed;new director appointed
filed on: 25th, May 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 10th Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 10th Feb 2006. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, March 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Thu, 16th Mar 2006 Director resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 16th Mar 2006 New director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 16th Mar 2006 Secretary resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 16th Mar 2006 New director appointed
filed on: 16th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 16th Mar 2006 Secretary resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 16th Mar 2006 Director resigned
filed on: 16th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(15 pages)
|