AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB. Change occurred on December 21, 2021. Company's previous address: The Mill Alderton Road Paulerspury Towcester NN12 7LS England.
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2021
filed on: 25th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2021 new director was appointed.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Mill Alderton Road Paulerspury Towcester NN12 7LS. Change occurred on April 7, 2020. Company's previous address: Unit C6 Glassworks Way Harworth Nottinghamshire Dn11 8Srdn11 8Sr.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to March 31, 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2016
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit C6 Glassworks Way Harworth Nottinghamshire DN11 8SR DN11 8SR. Change occurred on September 3, 2015. Company's previous address: Unit 64 Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA.
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 24, 2010. Old Address: 14 Vicarage Close Grenoside Sheffield South Yorkshire S35 3SH
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 23, 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2009
filed on: 5th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 31, 2009 director's details were changed
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2008
filed on: 26th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 14th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 9, 2008 - Annual return with full member list
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to November 30, 2006 - Annual return with full member list
filed on: 30th, November 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to November 30, 2006 - Annual return with full member list
filed on: 30th, November 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 14th, November 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 14th, November 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to February 21, 2006 - Annual return with full member list
filed on: 21st, February 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to February 21, 2006 - Annual return with full member list
filed on: 21st, February 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On January 21, 2005 New director appointed
filed on: 21st, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On January 21, 2005 New director appointed
filed on: 21st, January 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/01/05 from: kemp house 152-160 city road london EC1V 2NX
filed on: 4th, January 2005
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/05 to 31/12/05
filed on: 4th, January 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/05 to 31/12/05
filed on: 4th, January 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on November 20, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 4th, January 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on November 20, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 4th, January 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/01/05 from: kemp house 152-160 city road london EC1V 2NX
filed on: 4th, January 2005
| address
|
Free Download
(1 page)
|
288a |
On January 4, 2005 New secretary appointed
filed on: 4th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On January 4, 2005 New secretary appointed
filed on: 4th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On October 29, 2004 Director resigned
filed on: 29th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 29, 2004 Secretary resigned
filed on: 29th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 29, 2004 Director resigned
filed on: 29th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 29, 2004 Secretary resigned
filed on: 29th, October 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2004
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2004
| incorporation
|
Free Download
(10 pages)
|