AA |
Accounts for a small company made up to Thursday 31st August 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st August 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 1st December 2022.
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th November 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st August 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 23rd November 2021.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Belvoir Farmhouse Woolsthorpe Road Redmile Nottingham NG13 0GN England to 2 Lymevale Court Lyme Drive Parklands Stoke-on-Trent ST4 6NW on Monday 5th July 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, April 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, April 2021
| incorporation
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st August 2021, originally was Saturday 9th April 2022.
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Sunday 28th February 2021 to Friday 9th April 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 9th April 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 9th April 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th April 2021.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th April 2021.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th April 2021.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th April 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT to Belvoir Farmhouse Woolsthorpe Road Redmile Nottingham NG13 0GN on Friday 9th April 2021
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 6th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 7th February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 7th February 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 11th February 2015
capital
|
|
CH03 |
On Saturday 7th February 2015 secretary's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 29th January 2014 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 7th February 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 10th February 2014
capital
|
|
CH01 |
On Monday 9th December 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 9th December 2013 secretary's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 14th October 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th February 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 7th February 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 9th December 2011 from 16 Water Street Newcastle Staffs ST5 1HN England
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 7th February 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 8th February 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 7th February 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 8th February 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 9th February 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/04/2008 from 2 beacon grove stone staffs ST15 0BG england
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 26th February 2008 Appointment terminated director
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 25th February 2008 Appointment terminated secretary
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 25th February 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 25th February 2008 Secretary appointed
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 25th February 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/02/2008 from 16 water street newcastle staffs ST5 1HN
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed shk 110 LIMITEDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shk 110 LIMITEDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2008
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2008
| incorporation
|
Free Download
(10 pages)
|