AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 28, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 26, 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 28, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 5, 2019 - 22400.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 5th, August 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 4, 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Stone Court 34 Meadow Lane Little Houghton Northampton Northants NN7 1AH. Change occurred on July 4, 2019. Company's previous address: Studio 34 Meadow Lane Little Houghton Northampton Northants NN7 1AH.
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 4, 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 28, 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On May 25, 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On May 28, 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 7, 2012. Old Address: Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB
filed on: 7th, February 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On May 29, 2010 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 29, 2010 secretary's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on April 14, 2011
filed on: 14th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 28, 2009: 35490.00 GBP
filed on: 6th, August 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 28, 2010
filed on: 28th, July 2010
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on September 28, 2009: 13090.00 GBP
filed on: 18th, January 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 5, 2010 new director was appointed.
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 28, 2009: 13090.00 GBP
filed on: 30th, November 2009
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 28, 2009: 22398.00 GBP
filed on: 27th, October 2009
| capital
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2009 new director was appointed.
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 31, 2009: 18898.00 GBP
filed on: 27th, October 2009
| capital
|
Free Download
(2 pages)
|
288a |
On June 15, 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 15, 2009 Appointment terminated director
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 15, 2009 Appointment terminated secretary
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On June 15, 2009 Secretary appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 15, 2009 Director appointed
filed on: 15th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(31 pages)
|