AD01 |
Address change date: Thu, 5th Oct 2023. New Address: Phoenix House Albert Road Long Eaton Nottingham NG10 1JZ. Previous address: The Old Vicarage Market Street Castle Donington Derby Derbyshire DE74 2JB England
filed on: 5th, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 7th Jul 2023. New Address: The Old Vicarage Market Street Castle Donington Derby Derbyshire DE74 2JB. Previous address: 124 Derby Road Long Eaton Nottingham Nottinghamshire NG10 4LS
filed on: 7th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 4th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(2 pages)
|
CH03 |
On Thu, 9th May 2019 secretary's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 4th May 2019 director's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Oct 2018 director's details were changed
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 24th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 4th May 2016 with full list of members
filed on: 6th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 6th May 2016: 100.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 28th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th May 2015 with full list of members
filed on: 5th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 5th May 2015: 100.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jul 2014
filed on: 13th, March 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 4th May 2014 with full list of members
filed on: 20th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 23rd, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 4th May 2013 with full list of members
filed on: 17th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 14th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 4th May 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 17th, February 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jan 2012. Old Address: Atlas House, Birchwood Avenue Long Eaton Nottingham Nottinghamshire NG10 3ND
filed on: 11th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 4th May 2011 with full list of members
filed on: 12th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tue, 4th May 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th May 2010 with full list of members
filed on: 25th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tue, 4th May 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 21st, April 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 1st Jun 2009 with shareholders record
filed on: 1st, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 2nd, March 2009
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/05/2008 to 31/07/2008
filed on: 23rd, February 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 17th Jun 2008 with shareholders record
filed on: 17th, June 2008
|
annual return |
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on Wed, 1st Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, September 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 1st Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, September 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/08/07 from: 17 newstead grove nottingham NG1 4GZ
filed on: 7th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/07 from: 17 newstead grove nottingham NG1 4GZ
filed on: 7th, August 2007
|
address |
Free Download
(1 page)
|
288a |
On Thu, 17th May 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 17th May 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 17th May 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 17th May 2007 Director resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 17th May 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 17th May 2007 New secretary appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 17th May 2007 Secretary resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 17th May 2007 Director resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 17th May 2007 Secretary resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 17th May 2007 New secretary appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 17th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 17th, May 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2007
|
incorporation |
Free Download
(14 pages)
|