AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 4th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
25.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Harcourt House Crab Lane North Muskham Newark Nottinghamshire NG23 6HH. Change occurred on Friday 31st July 2015. Company's previous address: Unit 4, Lucas Court Main Street Fenton Newark Nottinghamshire NG23 5DE England.
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4, Lucas Court Main Street Fenton Newark Nottinghamshire NG23 5DE. Change occurred on Wednesday 29th July 2015. Company's previous address: Harcourt House Crab Lane North Muskham Newark Nottinghamshire NG23 6HH.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd January 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
25.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 7th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd January 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd January 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd January 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd January 2011
filed on: 27th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd January 2010
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 22nd January 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 28th, September 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On Tuesday 8th September 2009 Appointment terminated director
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 27th February 2009 Appointment terminated secretary
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Friday 27th February 2009 Secretary appointed
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Friday 27th February 2009 - Annual return with full member list
filed on: 27th, February 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 18/08/2008 from 22 douglas road surbiton KT6 7SA
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/2008 from harcourt house crab lane newark nottinghamshire NG23 6HH
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 18th, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 12th June 2008 - Annual return with full member list
filed on: 12th, June 2008
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed target wholesale LTDcertificate issued on 11/06/08
filed on: 10th, June 2008
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 24 shares on Friday 4th May 2007. Value of each share 1 £, total number of shares: 50.
filed on: 3rd, August 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 24 shares on Friday 4th May 2007. Value of each share 1 £, total number of shares: 50.
filed on: 3rd, August 2007
| capital
|
Free Download
(1 page)
|
288a |
On Thursday 2nd August 2007 New director appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 2nd August 2007 New director appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 24 shares on Sunday 24th June 2007. Value of each share 1 £, total number of shares: 26.
filed on: 25th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 24 shares on Sunday 24th June 2007. Value of each share 1 £, total number of shares: 26.
filed on: 25th, June 2007
| capital
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 5th June 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 5th June 2007 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 31st May 2007 New secretary appointed
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 31st May 2007 New secretary appointed
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 22nd January 2007 Secretary resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 22nd January 2007 Secretary resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Monday 22nd January 2007 Director resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Monday 22nd January 2007 Director resigned
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|