AA |
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 4th, September 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 1st, July 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 6th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 1st, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 14th, August 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 26th Feb 2019. New Address: 2 Boscombe Road Blackpool FY4 1LW. Previous address: 24a Maple Estates Stocks Lane Barnsley South Yorkshire S75 2BL
filed on: 26th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, February 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Tue, 16th Aug 2016 new director was appointed.
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 16th Aug 2016 - the day director's appointment was terminated
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 21st, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on Mon, 1st Feb 2016
filed on: 11th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Feb 2013 with full list of members
filed on: 25th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 23rd, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Feb 2012 with full list of members
filed on: 29th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 21st, March 2011
|
accounts |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Oct 2010
filed on: 7th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Feb 2011 with full list of members
filed on: 7th, March 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 25th Feb 2011. Old Address: 13 Maple House Stocks Lane Barnsley South Yorkshire S75 2BL United Kingdom
filed on: 25th, February 2011
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 7th Jan 2011
filed on: 26th, January 2011
|
capital |
Free Download
(5 pages)
|
AP01 |
On Thu, 30th Dec 2010 new director was appointed.
filed on: 30th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Dec 2010 new director was appointed.
filed on: 30th, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 30th Dec 2010. Old Address: Unit 8a Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL
filed on: 30th, December 2010
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 30th Dec 2010 - the day director's appointment was terminated
filed on: 30th, December 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Dec 2010 director's details were changed
filed on: 30th, December 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Oct 2010
filed on: 1st, October 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 10th, March 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2010 with full list of members
filed on: 2nd, March 2010
|
annual return |
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 24th Feb 2009 with shareholders record
filed on: 24th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 27th, November 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 27th Feb 2008 with shareholders record
filed on: 27th, February 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 30/06/08
filed on: 5th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 30/06/08
filed on: 5th, April 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 22nd Mar 2007 New secretary appointed
filed on: 22nd, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 22nd Mar 2007 New secretary appointed
filed on: 22nd, March 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 6th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/03/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 6th, March 2007
|
address |
Free Download
(1 page)
|
288b |
On Tue, 6th Mar 2007 Director resigned
filed on: 6th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 6th Mar 2007 Secretary resigned
filed on: 6th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 6th Mar 2007 Secretary resigned
filed on: 6th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 6th Mar 2007 Director resigned
filed on: 6th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
|
incorporation |
Free Download
(12 pages)
|