AA |
Small-sized company accounts made up to 31st July 2023
filed on: 23rd, January 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st July 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(11 pages)
|
TM02 |
19th April 2022 - the day secretary's appointment was terminated
filed on: 28th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 28th April 2022. New Address: Unit 1 the Bridge Business Centre Beresford Way Chesterfield S41 9FG. Previous address: Orchard House Main Street Countesthorpe Leicester LE8 5QX England
filed on: 28th, April 2022
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 31st July 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(18 pages)
|
TM01 |
23rd September 2020 - the day director's appointment was terminated
filed on: 23rd, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 1st, May 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 10th October 2017
filed on: 22nd, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 31st December 2017 to 31st July 2017
filed on: 23rd, June 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 24th October 2016. New Address: Orchard House Main Street Countesthorpe Leicester LE8 5QX. Previous address: Dunston House Dunston Road Sheepbridge Chesterfield Derbyshire S41 9QD
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 21st October 2016
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th May 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th June 2016: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 18th April 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
18th April 2016 - the day director's appointment was terminated
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
18th February 2016 - the day director's appointment was terminated
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th April 2016
filed on: 3rd, May 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th May 2015 with full list of members
filed on: 28th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th May 2014 with full list of members
filed on: 30th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th May 2014: 100.00 GBP
|
capital |
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th May 2013 director's details were changed
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th May 2013 with full list of members
filed on: 4th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, May 2013
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th April 2013: 100.00 GBP
filed on: 26th, April 2013
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, April 2013
|
capital |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2nd April 2013: 2.00 GBP
filed on: 2nd, April 2013
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 12/02/13
filed on: 4th, March 2013
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 4th, March 2013
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 4th, March 2013
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th May 2012 with full list of members
filed on: 28th, May 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 28th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, February 2012
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 15th, February 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2011: 77002.00 GBP
filed on: 15th, February 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th February 2012
filed on: 8th, February 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 8th, February 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th May 2011 with full list of members
filed on: 1st, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 22nd, February 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Blackdown Avenue Chesterfield Derbyshire S40 4QQ on 31st January 2011
filed on: 31st, January 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2010
filed on: 24th, November 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
24th November 2010 - the day director's appointment was terminated
filed on: 24th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Foyers Way Riverside Village Chesterfield Derbyshire S41 0FN on 19th October 2010
filed on: 19th, October 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2010
filed on: 19th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
19th October 2010 - the day director's appointment was terminated
filed on: 19th, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th May 2010 with full list of members
filed on: 21st, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 18th, February 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 7th June 2009 with shareholders record
filed on: 7th, June 2009
|
annual return |
Free Download
(7 pages)
|
288b |
On 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On 10th June 2008 Appointment terminated secretary
filed on: 10th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On 10th June 2008 Director appointed
filed on: 10th, June 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, May 2008
|
incorporation |
Free Download
(13 pages)
|
287 |
Registered office changed on 19/05/2008 from p o box 55 7 spa road london SE16 3QQ england
filed on: 19th, May 2008
|
address |
Free Download
(1 page)
|