AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom on Wed, 22nd Mar 2023 to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 21st Feb 2023
filed on: 21st, March 2023
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 22nd Feb 2023: 202.00 GBP
filed on: 16th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England on Thu, 16th Sep 2021 to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Tower House Unit 24 Wilford Business Park Ruddington Lane Nottingham NG11 7EP on Fri, 17th Aug 2018 to The Ivy Business Centre Crown Street Failsworth Manchester M35 9BG
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Aug 2018
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 14th Nov 2016 new director was appointed.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th May 2016
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, March 2016
| resolution
|
Free Download
(22 pages)
|
AP01 |
On Thu, 4th Feb 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jan 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 102.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jan 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 15th Dec 2015: 102.00 GBP
filed on: 11th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 5.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Sat, 14th Nov 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 14th Nov 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 19th Mar 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Feb 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 3.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Nov 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Nov 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 7th Aug 2013. Old Address: Norbreck House Landmere Lane Edwalton Nottingham NG12 4DG United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Nov 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Nov 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 1st May 2011: 3.00 GBP
filed on: 1st, December 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Thu, 30th Jun 2011. Old Address: 37 Abbey Road West Bridgford Nottingham NG2 5NG United Kingdom
filed on: 30th, June 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 31st Mar 2010: 1.00 GBP
filed on: 1st, December 2010
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tue, 5th Oct 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Dec 2010
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 12th Nov 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Nov 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 15th Sep 2010. Old Address: 22 Tudor Square West Bridgford Nottingham Notts NG2 6BT United Kingdom
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2009
filed on: 10th, June 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 13th Apr 2010 new director was appointed.
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 17th Mar 2010. Old Address: Willow Cottage Platt Lane Keyworth Nottingham NG12 5GE
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Nov 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 20th Oct 2009. Old Address: 1 Borrowdale Close Gamston Nottingham NG2 6PD
filed on: 20th, October 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 7th, September 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 12th Nov 2008 with complete member list
filed on: 12th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/10/2008 from 208 towngate brighouse west yorkshire HD64HH
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2007
| incorporation
|
Free Download
(12 pages)
|