CH01 |
On Fri, 15th Dec 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Dec 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Oct 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Oct 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 29th Aug 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom on Thu, 8th Dec 2022 to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Silverstone Innovation Centre Technology Park Silverstone Towcester NN12 8GX England on Fri, 9th Sep 2022 to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 24th Feb 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Feb 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tue, 7th Jul 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 7th Jul 2020 secretary's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Tue, 26th May 2020 secretary's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Mortimer House Holmer Road Hereford HR4 9TA England on Tue, 23rd Jul 2019 to Silverstone Innovation Centre Technology Park Silverstone Towcester NN12 8GX
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Dec 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 st. Cuthberts Street Bedford MK40 3JG England on Mon, 2nd Oct 2017 to Mortimer House Holmer Road Hereford HR4 9TA
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 30 Mill Street Bedford Bedfordshire MK40 3HD on Wed, 30th Nov 2016 to 27 st. Cuthberts Street Bedford MK40 3JG
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Nov 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Nov 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 27th Nov 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 18th Dec 2013
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On Wed, 18th Dec 2013, company appointed a new person to the position of a secretary
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Nov 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Dec 2013: 100.00 GBP
capital
|
|
AP01 |
On Mon, 14th Oct 2013 new director was appointed.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Nov 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Nov 2011
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Nov 2010
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Nov 2010 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 27th Nov 2010. Old Address: 7 Mitchell House Coopers Rise High Wycombe Buckinghamshire HP13 7GQ
filed on: 27th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Wed, 25th Nov 2009 secretary's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Nov 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Nov 2009
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2008
| incorporation
|
Free Download
(21 pages)
|