AA |
Micro company accounts made up to 31st August 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
TM02 |
3rd May 2021 - the day secretary's appointment was terminated
filed on: 3rd, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd May 2021
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 3rd May 2021
filed on: 3rd, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd May 2021 - the day director's appointment was terminated
filed on: 3rd, May 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 28th February 2018 to 31st August 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
TM02 |
18th May 2018 - the day secretary's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
18th May 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2017
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th July 2015
filed on: 4th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
4th July 2015 - the day director's appointment was terminated
filed on: 4th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd January 2015 - the day director's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st January 2015 with full list of members
filed on: 21st, January 2015
| annual return
|
|
AD01 |
Address change date: 5th January 2015. New Address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX. Previous address: 14 the Willows 63 High Road Loughton Essex IG10 4JE
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st December 2014 with full list of members
filed on: 1st, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st January 2015: 10000.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 8th July 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 8th December 2013 secretary's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 12th February 2014 secretary's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 12th February 2014
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th July 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th July 2012 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 8th August 2012
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
8th August 2012 - the day secretary's appointment was terminated
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
8th July 2011 - the day director's appointment was terminated
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Minshull House, 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14th June 2012
filed on: 14th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th July 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th January 2011
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th January 2011: 10000.00 GBP
filed on: 21st, January 2011
| capital
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 1st January 2010
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Minshull House Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 22nd September 2010
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th July 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On 14th September 2009 Director appointed
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 9th, July 2009
| resolution
|
Free Download
(1 page)
|
288b |
On 9th July 2009 Appointment terminated director
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, July 2009
| incorporation
|
Free Download
(18 pages)
|