AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2023/01/31.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2021/09/30 to 2021/12/31
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/14.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/14.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/02/14.
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/09/19. New Address: First Floor, Unit 1 Carolina Court Doncaster DN4 5RA. Previous address: Unit 8, Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
2016/11/04 - the day secretary's appointment was terminated
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/11/04
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 11th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/02/01 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2016/01/28
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/02/05. New Address: Unit 8, Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT. Previous address: 12 Chevin Road Belper Derbyshire DE56 2UW
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
2016/01/28 - the day secretary's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/01/28 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 26th, February 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 26th, February 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/01 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/02/17
capital
|
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/01/30
filed on: 12th, February 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on 2014/12/18
filed on: 5th, January 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2014/11/01.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/09/30. Originally it was 2014/03/31
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/20 from 1280 London Road Alvaston Derbyshire DE24 8QP
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/01 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/02/01 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/02/01 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 24th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/02/01 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 3rd, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/09/14 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/09/14 secretary's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/02/01 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/01 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 22nd, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2009/04/30 with shareholders record
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 3rd, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2008/02/28 with shareholders record
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/03/31
filed on: 3rd, April 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/03/31
filed on: 3rd, April 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/03/07
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/03/07
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/07 from: 12 chevin road belper derbyshire DE56 2UW
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/07 from: 12 chevin road belper derbyshire DE56 2UW
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2007
| incorporation
|
Free Download
(14 pages)
|