AA |
Accounts for a small company made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 58 North Street Bourne Lincolnshire PE10 9AB to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on March 6, 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, October 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 16, 2017: 64762.00 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 8th, November 2016
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, November 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to July 11, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 1, 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(19 pages)
|
CH01 |
On August 11, 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 11, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to July 11, 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to July 11, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to July 11, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to July 11, 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(19 pages)
|
363a |
Annual return made up to July 30, 2009
filed on: 30th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 17th, October 2008
| accounts
|
Free Download
(18 pages)
|
363a |
Annual return made up to July 29, 2008
filed on: 29th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On December 17, 2007 New secretary appointed
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On December 17, 2007 New secretary appointed
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 17, 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 17, 2007 Secretary resigned
filed on: 17th, December 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 23, 2007
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 23, 2007
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 18th, May 2007
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 18th, May 2007
| accounts
|
Free Download
(17 pages)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 18, 2007 New secretary appointed
filed on: 18th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 18, 2007 Secretary resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2007 Secretary resigned
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to August 10, 2006
filed on: 10th, August 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to August 10, 2006
filed on: 10th, August 2006
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 20th, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 20th, February 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR
filed on: 5th, August 2005
| address
|
Free Download
(1 page)
|
288a |
On August 5, 2005 New director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2005 New director appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2005 New secretary appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On August 5, 2005 New secretary appointed
filed on: 5th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On July 28, 2005 Director resigned
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 28, 2005 Secretary resigned
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 28, 2005 Secretary resigned
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 28, 2005 Director resigned
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2005
| incorporation
|
Free Download
(14 pages)
|