AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 15th, February 2018
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 15th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Farmiloes Winston Churchill House Ethel Street Birmingham B2 4BG on Thu, 15th Sep 2016 to 4 Friary Street Derby DE1 1JF
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Dec 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Dec 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 6th May 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Dec 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Dec 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Dec 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 4th Jan 2012 new director was appointed.
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Jan 2012
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 3rd Jan 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Jan 2012 new director was appointed.
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 8th, August 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Nov 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Dec 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Dec 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 16th, November 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 25th, July 2009
| accounts
|
Free Download
(1 page)
|
288b |
On Mon, 16th Mar 2009 Appointment terminated secretary
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 8th Jan 2009 with complete member list
filed on: 8th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Wed, 10th Sep 2008 Secretary appointed
filed on: 10th, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/01/08 from: 517 burton road liytleover derbyshire DE23 6FQ
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/08 from: 517 burton road liytleover derbyshire DE23 6FQ
filed on: 24th, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 19th Dec 2007 with complete member list
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 19th Dec 2007 with complete member list
filed on: 19th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 14th, November 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 29th Jan 2007 with complete member list
filed on: 29th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 29th Jan 2007 with complete member list
filed on: 29th, January 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Mon, 29th Jan 2007
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 29th, November 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 29th, November 2006
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/04/06
filed on: 11th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/04/06
filed on: 11th, May 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 9th Feb 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 9th Feb 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/01/06 from: 517 burton rd littleover derby DE23 6FQ
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/06 from: 517 burton rd littleover derby DE23 6FQ
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
288a |
On Tue, 10th Jan 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 10th Jan 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 14th Dec 2005 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Dec 2005 Secretary resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Dec 2005 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Dec 2005 Secretary resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(9 pages)
|