Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

03/02/253 February 2025 Change of details for Mr Fergus Anthony Patrick Obrien as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Notification of Cherie Davina Obrien as a person with significant control on 2025-01-31

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Director's details changed for Fergus Anthony Patrick Obrien on 2024-11-15

View Document

15/11/2415 November 2024 Director's details changed for Fergus Anthony Patrick Obrien on 2024-11-15

View Document

15/11/2415 November 2024 Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN to 1 Derby Road Eastwood Nottingham Nottinghamshire NG16 3PA on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Mr Fergus Anthony Obrien as a person with significant control on 2024-11-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/206 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

16/12/1816 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/03/132 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS ANTHONY PATRICK OBRIEN / 27/02/2010

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN UNITED KINGDOM

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 57-59 HIGH ROAD CHILWELL NOTTINGHAM NG9 4AJ

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CHERIE OBRIEN / 03/03/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: MEDIAN HOUSE GROSVENOR AVENUE BREASTON DE72 3AB

View Document

26/04/0526 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company