AA |
Micro company financial statements for the year ending on Tue, 1st Aug 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 1st Aug 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 1st Aug 2021
filed on: 19th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 1st Aug 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 1st Aug 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 1st Aug 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Feb 2018. New Address: 114 Mallard Way Beacon Park Home Village Skegness PE25 1TF. Previous address: 29 Beacon Park Drive Skegness Lincolnshire PE25 1HE
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 1st Aug 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 18th Aug 2017 - the day director's appointment was terminated
filed on: 19th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Jun 2017 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 1st Aug 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 1st Aug 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Aug 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 1st Aug 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Aug 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 1st Aug 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Aug 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 1st Aug 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Tue, 10th Jan 2012 secretary's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Jan 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Aug 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 7th Aug 2012. Old Address: Postlands 29 Beacon Park Drive Skegness Lincolnshire PE25 1HE England
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Jan 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 4th Jan 2012. Old Address: 7 Laurel Grove Broadmeadows Alfreton Derbyshire DE55 3LT
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 1st Aug 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Aug 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 1st Aug 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 2nd Aug 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Aug 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 2nd Aug 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 1st Aug 2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 10th Aug 2009 with shareholders record
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 1st Aug 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 14th Aug 2008 with shareholders record
filed on: 14th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 1st Aug 2007
filed on: 19th, September 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 1st Aug 2007
filed on: 19th, September 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 7th Aug 2007 with shareholders record
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 7th Aug 2007 with shareholders record
filed on: 7th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 1st Aug 2006
filed on: 10th, January 2007
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/08/06 to 01/08/06
filed on: 10th, January 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 1st Aug 2006
filed on: 10th, January 2007
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/08/06 to 01/08/06
filed on: 10th, January 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 2nd Aug 2006 with shareholders record
filed on: 2nd, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 2nd Aug 2006 with shareholders record
filed on: 2nd, August 2006
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Tue, 2nd Aug 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, September 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Tue, 2nd Aug 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, September 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/08/05 from: 7 laurel grove broadmeadows alfreton derbyshire DE55 3LT
filed on: 12th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/08/05 from: 7 laurel grove broadmeadows alfreton derbyshire DE55 3LT
filed on: 12th, August 2005
| address
|
Free Download
(1 page)
|
288a |
On Fri, 12th Aug 2005 New secretary appointed;new director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 12th Aug 2005 New director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 12th Aug 2005 New secretary appointed;new director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 12th Aug 2005 New director appointed
filed on: 12th, August 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, August 2005
| address
|
Free Download
(1 page)
|
288b |
On Thu, 11th Aug 2005 Director resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 11th Aug 2005 Secretary resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 11th Aug 2005 Director resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 11th Aug 2005 Secretary resigned
filed on: 11th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2005
| incorporation
|
Free Download
(6 pages)
|