AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, February 2024
|
accounts |
Free Download
(10 pages)
|
CH01 |
On October 31, 2022 director's details were changed
filed on: 15th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(10 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(11 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2020
|
capital |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ. Change occurred on March 18, 2020. Company's previous address: 58 Mabel Avenue Mabel Avenue Sutton-in-Ashfield NG17 5HA England.
filed on: 18th, March 2020
|
address |
Free Download
(1 page)
|
AP01 |
On August 8, 2019 new director was appointed.
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2019
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 1st, February 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 58 Mabel Avenue Mabel Avenue Sutton-in-Ashfield NG17 5HA. Change occurred on December 18, 2017. Company's previous address: Mansfield I-Centre Oakham Business Park Mansfield Nottinghamshire NG18 5BR.
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 19, 2015: 3000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 13, 2014: 3000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 1st, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 15th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 19th, September 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2010
filed on: 17th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On July 19, 2010 director's details were changed
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 19, 2010 director's details were changed
filed on: 17th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 11th, March 2009
|
accounts |
Free Download
(6 pages)
|
288a |
On November 21, 2008 Director appointed
filed on: 21st, November 2008
|
officers |
Free Download
(2 pages)
|
288b |
On October 13, 2008 Appointment terminated secretary
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On October 13, 2008 Appointment terminated director
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On October 13, 2008 Secretary appointed
filed on: 13th, October 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to August 14, 2008 - Annual return with full member list
filed on: 14th, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 3rd, March 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to September 18, 2007 - Annual return with full member list
filed on: 18th, September 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to September 18, 2007 - Annual return with full member list
filed on: 18th, September 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2006
filed on: 8th, March 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2006
filed on: 8th, March 2007
|
accounts |
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 30/04/06
filed on: 15th, September 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 30/04/06
filed on: 15th, September 2006
|
accounts |
Free Download
(1 page)
|
363a |
Period up to August 8, 2006 - Annual return with full member list
filed on: 8th, August 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to August 8, 2006 - Annual return with full member list
filed on: 8th, August 2006
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/07/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, July 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/05 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 28th, July 2005
|
address |
Free Download
(1 page)
|
288b |
On July 26, 2005 Director resigned
filed on: 26th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 26, 2005 New director appointed
filed on: 26th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 26, 2005 New secretary appointed;new director appointed
filed on: 26th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 26, 2005 Secretary resigned
filed on: 26th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 26, 2005 New secretary appointed;new director appointed
filed on: 26th, July 2005
|
officers |
Free Download
(1 page)
|
288a |
On July 26, 2005 New director appointed
filed on: 26th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 26, 2005 Director resigned
filed on: 26th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On July 26, 2005 Secretary resigned
filed on: 26th, July 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2005
|
incorporation |
Free Download
(16 pages)
|