AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 2nd, September 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, July 2022
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 5-6 Maiden Lane Stamford Lincolnshire PE9 2AZ United Kingdom on 2022/03/11 to 1 the Forum Minerva Business Park Lynch Wood Alwalton Peterborough PE2 6FT
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/10/20 director's details were changed
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/10/20 director's details were changed
filed on: 20th, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/10/20 director's details were changed
filed on: 20th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 10th, July 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 13th, July 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, August 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, September 2018
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from The Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG on 2018/06/21 to 5-6 Maiden Lane Stamford Lincolnshire PE9 2AZ
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, August 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, October 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/16
filed on: 17th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, October 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 2 Fengate Trade Park Fengate Peterborough Cambridgeshire PE1 5XB on 2015/04/08 to The Grey House 3 Broad Street Stamford Lincolnshire PE9 1PG
filed on: 8th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/16
filed on: 22nd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/22
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, September 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2014/04/17 from Unit 7 Titan Drive Peterborough Cambridgeshire PE1 5XN
filed on: 17th, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/16
filed on: 18th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 15th, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/16
filed on: 8th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/16
filed on: 20th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 3rd, November 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/06/14 from Unit 7 Titan Drive Fengate East Peterborough Cambridgeshire PE1 5XG United Kingdom
filed on: 14th, June 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/06/01 from Unit 23B King Street Industrial Estate Langtoft Peterborough Cambridgeshire PE6 9NF United Kingdom
filed on: 1st, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/16
filed on: 20th, December 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 8th, November 2010
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 28th, April 2010
|
resolution |
Free Download
(52 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/16
filed on: 16th, December 2009
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2009/12/16 from Unit 23B King Street Industrial Estate Langtoft Peterborough Lincolnshire PE6 9NF
filed on: 16th, December 2009
|
address |
Free Download
(1 page)
|
CH01 |
On 2009/12/16 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/16 director's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009/12/16 secretary's details were changed
filed on: 16th, December 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 2nd, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/01/08 with complete member list
filed on: 8th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 16th, September 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/01/10 with complete member list
filed on: 10th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/01/10 with complete member list
filed on: 10th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 12th, October 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 12th, October 2007
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 18/07/07 from: units 5 and 6 station road business park barnack stamford PE9 3JL
filed on: 18th, July 2007
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/07/07 from: units 5 and 6 station road business park barnack stamford PE9 3JL
filed on: 18th, July 2007
|
address |
Free Download
(2 pages)
|
363s |
Annual return drawn up to 2007/04/13 with complete member list
filed on: 13th, April 2007
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return (Registered office changed on 13/04/07) up to 2007/04/13
|
annual return |
|
363s |
Annual return drawn up to 2007/04/13 with complete member list
filed on: 13th, April 2007
|
annual return |
Free Download
(8 pages)
|
88(2)R |
Alloted 99 shares on 2005/12/16. Value of each share 1 £, total number of shares: 100.
filed on: 30th, March 2007
|
capital |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 30th, March 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2005/12/16. Value of each share 1 £, total number of shares: 100.
filed on: 30th, March 2007
|
capital |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 30th, March 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 2006/10/24 New secretary appointed;new director appointed
filed on: 24th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/10/24 New secretary appointed;new director appointed
filed on: 24th, October 2006
|
officers |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 28th, September 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/01/17 Director resigned
filed on: 17th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/01/17 Secretary resigned
filed on: 17th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/01/17 Secretary resigned
filed on: 17th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/01/17 Director resigned
filed on: 17th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/01/09 New director appointed
filed on: 9th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/01/09 New director appointed
filed on: 9th, January 2006
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, January 2006
|
incorporation |
Free Download
(12 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, January 2006
|
incorporation |
Free Download
(12 pages)
|
CERTNM |
Company name changed dora mouse LIMITEDcertificate issued on 23/12/05
filed on: 23rd, December 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed dora mouse LIMITEDcertificate issued on 23/12/05
filed on: 23rd, December 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2005
|
incorporation |
Free Download
(16 pages)
|