AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 30th November 2021
filed on: 11th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2021
filed on: 11th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 18th September 2020 secretary's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On 18th September 2020 secretary's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th April 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 11th, June 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 25th March 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 21st June 2018 secretary's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st June 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Bezant House Bradgate Park View Chellaston Derby Derbyshire DE73 5UH England on 28th March 2017 to Unit 8 the Courtyard Stenson Road Coalville Leicestershire LE67 4JP
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Twynham Avenue Christchurch BH23 1QU United Kingdom on 27th March 2017 to Bezant House Bradgate Park View Chellaston Derby Derbyshire DE73 5UH
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 24th March 2017 to 26 Twynham Avenue Christchurch BH23 1QU
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 7th April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st January 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 21st January 2016: 550.00 GBP
filed on: 4th, March 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, March 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 4th, March 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 8 the Courtyard Stenson Road Coalville Leicestershire LE67 4JP on 10th April 2015 to Bezant House Bradgate Park View Chellaston Derby DE73 5UH
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th April 2015: 1050.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th April 2014: 1050.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 21st May 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 17th January 2011 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 29th July 2011 secretary's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On 29th July 2011 secretary's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On 29th July 2011 secretary's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On 29th July 2011 secretary's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 17th June 2011
filed on: 17th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Butt Lane Blackfordby Swadlincote Derbyshire DE11 8BG on 14th April 2011
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 13th April 2011, company appointed a new person to the position of a secretary
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2011
filed on: 4th, April 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, June 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 7th April 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 7th April 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th April 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 2nd, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 28th April 2009 with complete member list
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 6th, October 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2nd July 2008 with complete member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2007
filed on: 15th, September 2007
| accounts
|
Free Download
(5 pages)
|
123 |
Nc inc already adjusted 17/04/07
filed on: 21st, May 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 21st, May 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 50 shares on 17th April 2007. Value of each share 1 £, total number of shares: 1050.
filed on: 21st, May 2007
| capital
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 17th April 2007 with complete member list
filed on: 17th, April 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2006
filed on: 1st, December 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 21st April 2006 with complete member list
filed on: 21st, April 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2005
filed on: 12th, October 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 14th June 2005 with complete member list
filed on: 14th, June 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 14th June 2005
annual return
|
|
287 |
Registered office changed on 28/09/04 from: 47 butt lane blackfordby swadlincote derbyshire DE11 8BG
filed on: 28th, September 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/04 from: 59 poplar avenue windlesham surrey GU20 6PW
filed on: 17th, September 2004
| address
|
Free Download
(1 page)
|
288a |
On 1st September 2004 New director appointed
filed on: 1st, September 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2004
| incorporation
|
Free Download
(19 pages)
|