AA |
Dormant company accounts made up to September 30, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 12 Johnson Street Bilston WV14 9RL. Change occurred on November 16, 2023. Company's previous address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP England.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On June 30, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
CH03 |
On June 30, 2016 secretary's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On June 30, 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Dominus Way Meridian Business Park Leicester LE19 1RP. Change occurred on October 9, 2015. Company's previous address: Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 4th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 3, 2015: 80.00 GBP
capital
|
|
CH01 |
On October 7, 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 7, 2014 secretary's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 7, 2014: 80.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 12, 2012. Old Address: 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA England
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to April 30, 2011 (was September 30, 2011).
filed on: 21st, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 5, 2010. Old Address: 11B Newton Court Pendeford Business Park Wolverhampton West Midlands WV9 5HB
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 20, 2009 - Annual return with full member list
filed on: 20th, May 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On October 14, 2008 Appointment terminated director and secretary
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 14, 2008 Secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to May 20, 2008 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 26th, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 26th, October 2007
| accounts
|
Free Download
(6 pages)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 31, 2007 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 29, 2007 - Annual return with full member list
filed on: 29th, May 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to May 29, 2007 - Annual return with full member list
filed on: 29th, May 2007
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 30/04/07
filed on: 3rd, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 30/04/07
filed on: 3rd, March 2007
| accounts
|
Free Download
(1 page)
|
288a |
On September 7, 2006 New director appointed
filed on: 7th, September 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 20 shares on September 1, 2006. Value of each share 1 £, total number of shares: 80.
filed on: 7th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 20 shares on September 1, 2006. Value of each share 1 £, total number of shares: 80.
filed on: 7th, September 2006
| capital
|
Free Download
(2 pages)
|
288a |
On September 7, 2006 New director appointed
filed on: 7th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 7, 2006 New director appointed
filed on: 7th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 7, 2006 New director appointed
filed on: 7th, September 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 59 shares on May 18, 2006. Value of each share 1 £, total number of shares: 60.
filed on: 9th, June 2006
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 59 shares on May 18, 2006. Value of each share 1 £, total number of shares: 60.
filed on: 9th, June 2006
| capital
|
Free Download
(3 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 26, 2006 Secretary resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/05/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 26th, May 2006
| address
|
Free Download
(1 page)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 26, 2006 Director resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 26, 2006 Secretary resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New secretary appointed;new director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 26, 2006 Director resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 26, 2006 New secretary appointed;new director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/05/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 26th, May 2006
| address
|
Free Download
(1 page)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2006
| incorporation
|
Free Download
(16 pages)
|