AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-29
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 17th, October 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from PO Box 4385 08380006: Companies House Default Address Cardiff CF14 8LH to The Sycamores Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PY on 2022-02-11
filed on: 11th, February 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-29
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022-01-17 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-29
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-29
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 3rd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-29
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 8th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-29
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 22nd, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 16 the Bramblings Whitwood Castleford West Yorkshire WF105ER on 2017-10-20
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-09-14 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-29
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O S Baiden 49 st. Augustin Way Daventry Northamptonshire NN11 4EG England to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 2016-06-29
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-29 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-24: 1.00 GBP
capital
|
|
CH01 |
On 2016-02-01 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-08 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 19th, November 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2015-11-08
filed on: 8th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-08
filed on: 8th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Box 5481 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to C/O S Baiden 49 st. Augustin Way Daventry Northamptonshire NN11 4EG on 2015-11-03
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-29 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 the Bramblings Castleford West Yorkshire WF10 5ER to Box 5481 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 2014-11-18
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 12th, October 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014-07-31 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-29 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-17: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|