AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 12th, October 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 8th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2016: 2.00 GBP
|
capital |
|
AD01 |
New registered office address C/O C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA. Change occurred on December 10, 2015. Company's previous address: 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA England.
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 6 C/O Browne Jacobson Llp 15th Floor, Bevis Marks London EC3A 7BA. Change occurred on October 15, 2015. Company's previous address: Tiom the Poynt 45 Wollaton Street Nottingham NG1 5FW.
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2015
filed on: 22nd, April 2015
|
annual return |
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2014
filed on: 11th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 11, 2014: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 20th, December 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2013
filed on: 14th, May 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On September 10, 2012 director's details were changed
filed on: 14th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 25th, January 2013
|
accounts |
Free Download
(10 pages)
|
CH04 |
Secretary's name changed on September 10, 2012
filed on: 19th, September 2012
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 23, 2012
filed on: 11th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2012
filed on: 4th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2011
filed on: 23rd, January 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2011
filed on: 18th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(11 pages)
|
AP01 |
On December 30, 2010 new director was appointed.
filed on: 30th, December 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 30, 2010
filed on: 30th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on April 7, 2010
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2010
filed on: 7th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 27th, January 2010
|
accounts |
Free Download
(12 pages)
|
363a |
Period up to April 17, 2009 - Annual return with full member list
filed on: 17th, April 2009
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 17th, April 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, April 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 27th, February 2009
|
accounts |
Free Download
(12 pages)
|
287 |
Registered office changed on 08/08/2008 from 3RD floor, tiom charnwood house gregory boulevard nottingham NG7 6NX
filed on: 8th, August 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 2nd, June 2008
|
accounts |
Free Download
(13 pages)
|
363a |
Period up to April 10, 2008 - Annual return with full member list
filed on: 10th, April 2008
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 10th, April 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/04/2008 from 3RD floor tiom charnwood house gregory boulevard nottingham NG7 6NX
filed on: 10th, April 2008
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, April 2008
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2006
filed on: 6th, August 2007
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts data made up to April 30, 2006
filed on: 6th, August 2007
|
accounts |
Free Download
(12 pages)
|
288c |
Director's particulars changed
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, April 2007
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 30th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/07 from: 3RD floor, tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX
filed on: 30th, April 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/07 from: 3RD floor, tiom charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX
filed on: 30th, April 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, April 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 30th, April 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to April 30, 2007 - Annual return with full member list
filed on: 30th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to April 30, 2007 - Annual return with full member list
filed on: 30th, April 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On January 25, 2007 New director appointed
filed on: 25th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 25, 2007 New director appointed
filed on: 25th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On January 25, 2007 Director resigned
filed on: 25th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 25, 2007 Director resigned
filed on: 25th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, April 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, April 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, April 2006
|
officers |
Free Download
(1 page)
|
363a |
Period up to April 11, 2006 - Annual return with full member list
filed on: 11th, April 2006
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/04/06 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX
filed on: 11th, April 2006
|
address |
Free Download
(1 page)
|
363a |
Period up to April 11, 2006 - Annual return with full member list
filed on: 11th, April 2006
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/04/06 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX
filed on: 11th, April 2006
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On December 6, 2005 New director appointed
filed on: 6th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On December 6, 2005 Director resigned
filed on: 6th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On December 6, 2005 New director appointed
filed on: 6th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On December 6, 2005 Director resigned
filed on: 6th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On October 25, 2005 New director appointed
filed on: 25th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On October 25, 2005 New director appointed
filed on: 25th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 25, 2005 Director resigned
filed on: 25th, October 2005
|
officers |
Free Download
(2 pages)
|
288b |
On October 25, 2005 Director resigned
filed on: 25th, October 2005
|
officers |
Free Download
(2 pages)
|
288b |
On September 12, 2005 Director resigned
filed on: 12th, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On September 12, 2005 Director resigned
filed on: 12th, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On August 19, 2005 Director resigned
filed on: 19th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On August 19, 2005 Director resigned
filed on: 19th, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On August 10, 2005 New director appointed
filed on: 10th, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On August 10, 2005 New director appointed
filed on: 10th, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On August 2, 2005 Director resigned
filed on: 2nd, August 2005
|
officers |
Free Download
(1 page)
|
288b |
On August 2, 2005 Director resigned
filed on: 2nd, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 29, 2005 New director appointed
filed on: 29th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On July 29, 2005 New director appointed
filed on: 29th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On May 16, 2005 Director resigned
filed on: 16th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On May 16, 2005 New director appointed
filed on: 16th, May 2005
|
officers |
Free Download
(2 pages)
|
288b |
On May 16, 2005 Director resigned
filed on: 16th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On May 16, 2005 Director resigned
filed on: 16th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On May 16, 2005 New director appointed
filed on: 16th, May 2005
|
officers |
Free Download
(2 pages)
|
288b |
On May 16, 2005 Director resigned
filed on: 16th, May 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2005
|
incorporation |
Free Download
(16 pages)
|