AD01 |
New registered office address 26 Little Holland Gardens Nuthall Nottingham NG16 1AY. Change occurred on November 14, 2023. Company's previous address: 72 Station Road Ilkeston Derbyshire DE7 5LG.
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 10, 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 10, 2023 director's details were changed
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on May 20, 2016
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 20, 2016 new director was appointed.
filed on: 21st, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2015: 20500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2014: 20500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2013: 20500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 30th, September 2009
| accounts
|
Free Download
(5 pages)
|
123 |
Gbp nc 1000/41000/06/09
filed on: 16th, July 2009
| capital
|
Free Download
(2 pages)
|
363a |
Period up to January 1, 2009 - Annual return with full member list
filed on: 1st, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 18th, December 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On July 2, 2008 Appointment terminated director
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to December 27, 2007 - Annual return with full member list
filed on: 27th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 27, 2007 - Annual return with full member list
filed on: 27th, December 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, November 2006
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, November 2006
| resolution
|
Free Download
(9 pages)
|
288a |
On November 22, 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 22, 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 22, 2006 Director resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 22, 2006 Director resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 22, 2006 Secretary resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 22, 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 22, 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 22, 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 22, 2006 New secretary appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 22, 2006 Secretary resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 22, 2006 New director appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 22, 2006 New secretary appointed
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/06 from: 7 petworth road haslemere surrey GU27 2JB
filed on: 22nd, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/06 from: 7 petworth road haslemere surrey GU27 2JB
filed on: 22nd, November 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(12 pages)
|