AA01 |
Accounting period extended to Tuesday 31st December 2024. Originally it was Wednesday 31st July 2024
filed on: 27th, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 14th September 2023.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th September 2023.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1056 Deer Park Road Moulton Park Industrial Estate Northampton NN3 6RX. Change occurred on Friday 18th August 2023. Company's previous address: Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF.
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th August 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th August 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th August 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th August 2023.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th August 2023.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st July 2023, originally was Monday 28th August 2023.
filed on: 3rd, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 28th August 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 26th March 2021.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th August 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th August 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th August 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 16th August 2018.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th September 2018 director's details were changed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 5th July 2018.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th June 2018
filed on: 20th, July 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 28th August 2018. Originally it was Wednesday 28th February 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th August 2016
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 5th, July 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th April 2016
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th January 2016
capital
|
|
AP01 |
New director appointment on Tuesday 17th November 2015.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 28th February 2016, originally was Sunday 31st July 2016.
filed on: 15th, December 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th November 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF. Change occurred on Monday 7th December 2015. Company's previous address: King Street House 15 Upper King Street Norwich Norfolk NR3 1RB.
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th November 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th November 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th November 2015.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th November 2015.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th November 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th November 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 29th November 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th November 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th November 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 27th September 2012 from Towlers Court, 30a Elm Hill Norwich Norfolk NR3 1HG
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2012 to Tuesday 31st July 2012
filed on: 27th, September 2012
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 21st October 2011 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 21st October 2011 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 21st October 2011 secretary's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 21st October 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th November 2010
filed on: 29th, December 2010
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Tuesday 16th November 2010.
filed on: 16th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st October 2010.
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 16th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th November 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 15th December 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 5th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Tuesday 16th December 2008 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Tuesday 29th January 2008 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th January 2008 Director resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Friday 30th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 10th, January 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Friday 30th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 10th, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th December 2007 New secretary appointed;new director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th December 2007 New secretary appointed;new director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On Monday 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, November 2007
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2007
| incorporation
|
Free Download
(31 pages)
|