CS01 |
Confirmation statement with no updates 23rd August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 11th, January 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 12500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th September 2014: 12500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th August 2013: 12500.00 GBP
capital
|
|
CH01 |
On 21st March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 21st March 2013 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 21st March 2013 secretary's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 182 Canalside Redhill RH1 2FW United Kingdom on 21st March 2013
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 Main Street Haconby Bourne Lincs PE10 0UR United Kingdom on 26th December 2012
filed on: 26th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 26th December 2012 director's details were changed
filed on: 26th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th December 2012 director's details were changed
filed on: 26th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 26th December 2012 secretary's details were changed
filed on: 26th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2011
filed on: 16th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 23rd August 2010 director's details were changed
filed on: 26th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2010
filed on: 26th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 23rd August 2010 director's details were changed
filed on: 26th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 19th September 2009 with complete member list
filed on: 19th, September 2009
| annual return
|
Free Download
(4 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 7th, April 2009
| incorporation
|
Free Download
(13 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 7th, April 2009
| change of name
|
Free Download
(1 page)
|
53 |
Application for reregistration from PLC to private
filed on: 7th, April 2009
| reregistration
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 7th, April 2009
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/03/2009 from 12 city business centre lower road london SE16 2XB
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 23rd September 2008 with complete member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/04/2008 from 62 park street kings cliffe peterborough PE8 6XN
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2007
| incorporation
|
Free Download
(16 pages)
|