AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, November 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to September 30, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 24, 2021 - 100.00 GBP
filed on: 27th, October 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 15th, October 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, June 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 12th, May 2021
| resolution
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 24, 2020 - 133.00 GBP
filed on: 11th, May 2021
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Browns Yard Seas End Road Moulton Seas End Spalding Lincolnshire PE12 6JX to Browns Yard Seas End Road, Moulton Seas End Spalding Lincolnshire PE12 6JX on June 28, 2017
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 13, 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 14, 2015: 150.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to June 30, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 28, 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 30, 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 2, 2014: 150.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 9, 2014. Old Address: C/O Streets 87 Park Road Peterborough Cambridgeshire PE1 2TN
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 28, 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, January 2013
| resolution
|
Free Download
(13 pages)
|
SH01 |
Capital declared on January 15, 2013: 150.00 GBP
filed on: 25th, January 2013
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, January 2013
| capital
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 10, 2012. Old Address: C/O Mr Derek Ford Browns Yard Seas End Road Moulton Seas End Lincolnshire PE12 6JX United Kingdom
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 28, 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 28, 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 28, 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 24, 2010. Old Address: 3C (Dunlop) Willow Lane Grantham Lincolnshire NG31 7SW United Kingdom
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 28, 2009 with full list of members
filed on: 6th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/10/2008 from 3 st. Albans close grantham lincolnshire NG31 8SQ
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to October 1, 2008
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 10th, July 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 4, 2007
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 4, 2007
filed on: 4th, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2006
filed on: 4th, July 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2006
filed on: 4th, July 2007
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/07/07 from: 8 amsterdam gardens spalding lincs PE11 3HY
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/07 from: 8 amsterdam gardens spalding lincs PE11 3HY
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to January 26, 2007
filed on: 26th, January 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to January 26, 2007
filed on: 26th, January 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 24/01/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2005
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2005
| incorporation
|
Free Download
(12 pages)
|