AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, July 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 16, 2023 director's details were changed
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 23, 2022 director's details were changed
filed on: 24th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, July 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, August 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 10, 2018 director's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR. Change occurred on May 15, 2018. Company's previous address: Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG.
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 31st, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG. Change occurred on November 23, 2015. Company's previous address: Suite 3 24 High Street Ruddington Nottingham NG11 6EA.
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2014
filed on: 30th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 26th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2013
filed on: 17th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 17, 2013: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2012
filed on: 21st, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2011
filed on: 28th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2010
filed on: 30th, December 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, October 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On December 3, 2009 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2009
filed on: 21st, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 3, 2009 director's details were changed
filed on: 4th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, August 2009
|
accounts |
Free Download
(4 pages)
|
288b |
On May 19, 2009 Appointment terminated secretary
filed on: 19th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 3, 2009 - Annual return with full member list
filed on: 3rd, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 23rd, October 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to December 28, 2007 - Annual return with full member list
filed on: 28th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to December 28, 2007 - Annual return with full member list
filed on: 28th, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, June 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, June 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to January 4, 2007 - Annual return with full member list
filed on: 4th, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to January 4, 2007 - Annual return with full member list
filed on: 4th, January 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 9th, February 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 9th, February 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 13/01/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 13th, January 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/01/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 13th, January 2006
|
address |
Free Download
(1 page)
|
288b |
On January 13, 2006 Secretary resigned
filed on: 13th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On January 13, 2006 New director appointed
filed on: 13th, January 2006
|
officers |
Free Download
(2 pages)
|
288b |
On January 13, 2006 Director resigned
filed on: 13th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 13, 2006 Secretary resigned
filed on: 13th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On January 13, 2006 New secretary appointed
filed on: 13th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On January 13, 2006 New secretary appointed
filed on: 13th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On January 13, 2006 New director appointed
filed on: 13th, January 2006
|
officers |
Free Download
(2 pages)
|
288b |
On January 13, 2006 Director resigned
filed on: 13th, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2005
|
incorporation |
Free Download
(16 pages)
|