AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, September 2023
|
accounts |
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, June 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 19, 2021: 6.00 GBP
filed on: 19th, February 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, July 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On July 7, 2010 director's details were changed
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 7, 2010 secretary's details were changed
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, August 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, October 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 29th, June 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 2, 2016: 4.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 2nd, September 2015
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 104 Shireoaks Common Shireoaks Worksop Nottinghamshire S81 8PJ. Change occurred on June 5, 2015. Company's previous address: Stonemead Owday Lane Worksop Nottinghamshire S81 8DJ.
filed on: 5th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2015
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 23, 2015: 4.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2014
filed on: 6th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2013
filed on: 15th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 16th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 16th, February 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 1, 2011 secretary's details were changed
filed on: 16th, February 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 16, 2012. Old Address: Crooked Ash Water Lane Carlton in Lindrick Worksop Nottinghamshire S81 9EU
filed on: 16th, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2012
filed on: 16th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2011
filed on: 1st, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 8th, September 2010
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 20, 2010
filed on: 2nd, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to February 6, 2009 - Annual return with full member list
filed on: 6th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 24th, June 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to February 11, 2008 - Annual return with full member list
filed on: 11th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to February 11, 2008 - Annual return with full member list
filed on: 11th, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 17th, August 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 17th, August 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to March 15, 2007 - Annual return with full member list
filed on: 15th, March 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to March 15, 2007 - Annual return with full member list
filed on: 15th, March 2007
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 2 shares on January 11, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 28th, February 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on January 11, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 28th, February 2007
|
capital |
Free Download
(2 pages)
|
288a |
On January 23, 2007 New director appointed
filed on: 23rd, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On January 23, 2007 New director appointed
filed on: 23rd, January 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 23rd, November 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/06 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP
filed on: 23rd, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/11/06 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP
filed on: 23rd, November 2006
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 23rd, November 2006
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on January 31, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 8th, February 2006
|
capital |
Free Download
|
88(2)R |
Alloted 2 shares on January 31, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 8th, February 2006
|
capital |
|
287 |
Registered office changed on 26/01/06 from: 9, perseverance works kingsland road london E2 8DD
filed on: 26th, January 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/01/06 from: 9, perseverance works kingsland road london E2 8DD
filed on: 26th, January 2006
|
address |
Free Download
(1 page)
|
288b |
On January 26, 2006 Director resigned
filed on: 26th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On January 26, 2006 New secretary appointed
filed on: 26th, January 2006
|
officers |
Free Download
(2 pages)
|
288b |
On January 26, 2006 Secretary resigned
filed on: 26th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On January 26, 2006 New director appointed
filed on: 26th, January 2006
|
officers |
Free Download
(2 pages)
|
288b |
On January 26, 2006 Director resigned
filed on: 26th, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On January 26, 2006 Secretary resigned
filed on: 26th, January 2006
|
officers |
Free Download
(1 page)
|
288a |
On January 26, 2006 New secretary appointed
filed on: 26th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On January 26, 2006 New director appointed
filed on: 26th, January 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2006
|
incorporation |
Free Download
(12 pages)
|