AD01 |
Address change date: 9th November 2023. New Address: 40 Centenary Business Centre Hammond Close Nuneaton CV11 6RY. Previous address: 12 Alton Way Alton Way Littleover Derby DE23 3XD England
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 8th October 2023 secretary's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th November 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 7th November 2023 secretary's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2nd March 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th March 2020. New Address: 12 Alton Way Alton Way Littleover Derby DE23 3XD. Previous address: 22 Meadow Brook Close Littleover Derby DE23 3YT England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th January 2016. New Address: 22 Meadow Brook Close Littleover Derby DE23 3YT. Previous address: Office 207 the Old Court House 18-22 st. Peters Churchyard Derby DE1 1NN
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th August 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th August 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th August 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Meadow Brook Close Heatherton Village Littleover Derby DE23 3YT on 13th August 2012
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th August 2011 with full list of members
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th August 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Beaumont Square Nottingham NG8 2HA England on 19th August 2010
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Meadow Brook Road Heatherton Village Littleover Derby Derbyshire DE23 3YT on 13th July 2010
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 3rd September 2009 with shareholders record
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 24th August 2009 with shareholders record
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/2009 from 3 ainsworth drive sunnyhill derby DE23 1GJ
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 22nd, May 2008
| accounts
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 16th August 2007 with shareholders record
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 16th August 2007 with shareholders record
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/07/07 from: 48 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: 48 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: 58 dogfield street cardiff CF24 4QZ
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: 58 dogfield street cardiff CF24 4QZ
filed on: 11th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On 11th June 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 11th June 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 11th June 2007 Secretary resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 11th June 2007 New secretary appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 11th June 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th June 2007 Director resigned
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 11th June 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 11th June 2007 New secretary appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/02/07 from: 75 whitchurch road cardiff CF14 3JP
filed on: 12th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/07 from: 75 whitchurch road cardiff CF14 3JP
filed on: 12th, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(14 pages)
|