AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 26th June 2023
filed on: 21st, July 2023
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st July 2023
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st September 2022. New Address: The Phoenix Yard 5-9 Upper Brown Street Leicester LE1 5TE. Previous address: The Phoenix Yard 5 - 9 Upper Brown Street Leicester LE1 5TE England
filed on: 21st, September 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 11th, July 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 24th, October 2021
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 1st October 2021. New Address: The Phoenix Yard 5 - 9 Upper Brown Street Leicester LE1 5TE. Previous address: 5 Oakwood Drive Darley Dale Matlock Derbyshire DE4 2BT England
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st October 2021 secretary's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
TM02 |
1st October 2021 - the day secretary's appointment was terminated
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
1st October 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 16th, June 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st February 2016. New Address: 5 Oakwood Drive Darley Dale Matlock Derbyshire DE4 2BT. Previous address: C/O Keith Emmerson 34 Stephenson Wharf Hemel Hempstead Hertfordshire HP3 9WY
filed on: 21st, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th November 2015 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 29th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th November 2014 with full list of members
filed on: 22nd, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 3rd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th November 2013 with full list of members
filed on: 8th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2012
filed on: 19th, August 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 5th November 2012 with full list of members
filed on: 23rd, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 12th, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th November 2011 with full list of members
filed on: 10th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, July 2011
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st November 2010: 10.00 GBP
filed on: 14th, November 2010
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th November 2010 with full list of members
filed on: 14th, November 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 6th October 2010 director's details were changed
filed on: 7th, November 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 6th October 2010 secretary's details were changed
filed on: 7th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Hengist Close Horsham West Sussex RH12 1SB on 7th November 2010
filed on: 7th, November 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 14th, August 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th November 2009 with full list of members
filed on: 29th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2008
filed on: 1st, February 2009
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return up to 18th November 2008 with shareholders record
filed on: 18th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2007
filed on: 15th, August 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 23rd November 2007 with shareholders record
filed on: 23rd, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 23rd November 2007 with shareholders record
filed on: 23rd, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 29th, August 2007
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2006
filed on: 29th, August 2007
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 10th November 2006 with shareholders record
filed on: 10th, November 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 10th November 2006 with shareholders record
filed on: 10th, November 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2005
filed on: 11th, August 2006
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2005
filed on: 11th, August 2006
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return up to 3rd January 2006 with shareholders record
filed on: 3rd, January 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 3rd January 2006 with shareholders record
filed on: 3rd, January 2006
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, January 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/05 from: 12 anson court market deeping peterborough cambridgeshire PE6 8AU
filed on: 6th, December 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/05 from: 12 anson court market deeping peterborough cambridgeshire PE6 8AU
filed on: 6th, December 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/05/05 from: 118 church street, market deeping, peterborough cambs. PE6 8AL
filed on: 26th, May 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/05/05 from: 118 church street, market deeping, peterborough cambs. PE6 8AL
filed on: 26th, May 2005
|
address |
Free Download
(1 page)
|
288a |
On 8th March 2005 New director appointed
filed on: 8th, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 8th March 2005 New secretary appointed
filed on: 8th, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 8th March 2005 New director appointed
filed on: 8th, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 8th March 2005 New secretary appointed
filed on: 8th, March 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 18th November 2004 Secretary resigned
filed on: 18th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On 18th November 2004 Director resigned
filed on: 18th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On 18th November 2004 Director resigned
filed on: 18th, November 2004
|
officers |
Free Download
(1 page)
|
288b |
On 18th November 2004 Secretary resigned
filed on: 18th, November 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, November 2004
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 5th, November 2004
|
incorporation |
Free Download
(12 pages)
|