SEND PROJECT

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

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

View Document

19/07/2319 July 2023 Director's details changed for Mr Terence Richard Maxwell on 2023-07-19

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Appointment of Mr Terence Richard Maxwell as a director on 2021-11-18

View Document

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

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR GARY WALTER STEVEN FROST

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR THOMAS

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

29/12/1929 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

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

19/12/1819 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

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN CHESTER / 18/12/2017

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN CASE

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW KEVIN CHESTER / 18/12/2017

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW KEVIN CHESTER / 18/12/2017

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/03/169 March 2016 28/01/16 NO MEMBER LIST

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR ARTHUR DAVID THOMAS

View Document

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

View Accounts

18/03/1518 March 2015 28/01/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR BETHAN HEMUS

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 28/01/14 NO MEMBER LIST

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MISS BETHAN CLAIRE HEMUS

View Document

08/02/138 February 2013 28/01/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 28/01/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 28/01/11 NO MEMBER LIST

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MISS LEANNE SUTTON

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR LEE MARRIOTT

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MS JEAN CASE

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 28/01/10 NO MEMBER LIST

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN CHESTER / 01/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE GLENN MARRIOTT / 01/01/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 60 SNEINTON HOLLOWS NOTTINGHAM NOTTINGHAMSHIRE NG2 4AA

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 28/01/09

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

28/01/0828 January 2008 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