AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 24, 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 28, 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 059766570001, created on October 15, 2015
filed on: 20th, October 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 24, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 24, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 29, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 24, 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 24, 2011 with full list of members
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On October 24, 2010 secretary's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 24, 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 24, 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 13, 2010
filed on: 13th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 13th, July 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 24, 2009 with full list of members
filed on: 24th, October 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 24, 2009 director's details were changed
filed on: 24th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2009 director's details were changed
filed on: 24th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2009 director's details were changed
filed on: 24th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 27/10/2008 from the old manse, 29 st. Mary street, ilkeston derbyshire DE7 8AB
filed on: 27th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to October 27, 2008
filed on: 27th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 7th, August 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to October 24, 2007
filed on: 24th, October 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/10/07 from: the old manse, 29 st mary street ilkeston derbyshire DE7 8AB
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to October 24, 2007
filed on: 24th, October 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/10/07 from: the old manse, 29 st mary street ilkeston derbyshire DE7 8AB
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 97 shares on January 1, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, March 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 97 shares on January 1, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, March 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 16th, March 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2006
| incorporation
|
Free Download
(17 pages)
|