AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, February 2023
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 26, 2022 director's details were changed
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 26, 2022 director's details were changed
filed on: 26th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT. Change occurred on May 26, 2022. Company's previous address: Suite 107, Dunston Innovation Centre Dunston Road Chesterfield S41 8NG England.
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 11, 2021 director's details were changed
filed on: 11th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 11, 2021 director's details were changed
filed on: 11th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 107, Dunston Innovation Centre Dunston Road Chesterfield S41 8NG. Change occurred on August 11, 2021. Company's previous address: Dunston Innovation Centre, Suite 4 Dunston Road Chesterfield S41 8NG England.
filed on: 11th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, August 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Dunston Innovation Centre, Suite 4 Dunston Road Chesterfield S41 8NG. Change occurred on June 19, 2020. Company's previous address: 27 Old Gloucester Street London WC1N 3AX.
filed on: 19th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 3, 2018
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, May 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On January 4, 2017 director's details were changed
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, September 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 14th, January 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 13th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 13, 2015: 100.00 GBP
|
capital |
|
CH03 |
On July 22, 2014 secretary's details were changed
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On July 22, 2014 director's details were changed
filed on: 4th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 10th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 10, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, September 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On May 7, 2013 director's details were changed
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 16th, January 2013
|
annual return |
Free Download
(5 pages)
|
CH03 |
On January 31, 2012 secretary's details were changed
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 11th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2012
filed on: 1st, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, September 2011
|
accounts |
Free Download
(4 pages)
|
AP01 |
On February 1, 2011 new director was appointed.
filed on: 1st, February 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2011
filed on: 24th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 25th, September 2010
|
accounts |
Free Download
(5 pages)
|
AP03 |
Appointment (date: May 4, 2010) of a secretary
filed on: 4th, May 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 27, 2010
filed on: 27th, April 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 4, 2010: 2.00 GBP
filed on: 31st, March 2010
|
capital |
Free Download
(5 pages)
|
AP01 |
On March 10, 2010 new director was appointed.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2010
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 10, 2010 director's details were changed
filed on: 13th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2010
filed on: 13th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 6th, October 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 23/04/2009 from 33 church street rickmansworth hertfordshire WD3 1DE
filed on: 23rd, April 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to January 14, 2009 - Annual return with full member list
filed on: 14th, January 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 13th, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to February 29, 2008 - Annual return with full member list
filed on: 29th, February 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 28th, February 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: linacre barn main road cutthorpe chesterfield derbyshire S42 7AX
filed on: 15th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/08/07 from: linacre barn main road cutthorpe chesterfield derbyshire S42 7AX
filed on: 15th, August 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 15th, August 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 15th, August 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to March 11, 2007 - Annual return with full member list
filed on: 11th, March 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to March 11, 2007 (Director's particulars changed)
|
annual return |
|
363s |
Period up to March 11, 2007 - Annual return with full member list
filed on: 11th, March 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to March 11, 2007 (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 18/12/06 from: 23 sycamore court chelsea road sheffield S11 9BN
filed on: 18th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/06 from: 23 sycamore court chelsea road sheffield S11 9BN
filed on: 18th, December 2006
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 22nd, June 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 22nd, June 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
|
incorporation |
Free Download
(20 pages)
|