AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 14, 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG. Change occurred on December 14, 2017. Company's previous address: 67 Ampthill Road Flitwick Bedfordshire MK45 1AZ.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to July 31, 2016 (was August 31, 2016).
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 5, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 13, 2013: 1 GBP
capital
|
|
AD01 |
Company moved to new address on May 10, 2013. Old Address: 6 the Hawthorns Flitwick Bedfordshire MK45 1FL England
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On May 10, 2013 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 7, 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 17, 2010. Old Address: 59 the Hawthorns Flitwick Beds MK45 1FN England
filed on: 17th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 8, 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 05/08/2009 from 68 lincoln way, harlington dunstable beds LU5 6NQ
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to August 5, 2009 - Annual return with full member list
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On April 2, 2009 Appointment terminated secretary
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 10th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to September 25, 2008 - Annual return with full member list
filed on: 25th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 25th, April 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to August 21, 2007 - Annual return with full member list
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to August 21, 2007 - Annual return with full member list
filed on: 21st, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 4th, January 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 4th, January 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to August 8, 2006 - Annual return with full member list
filed on: 8th, August 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to August 8, 2006 - Annual return with full member list
filed on: 8th, August 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 8th, May 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 8th, May 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to August 5, 2005 - Annual return with full member list
filed on: 5th, August 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to August 5, 2005 - Annual return with full member list
filed on: 5th, August 2005
| annual return
|
Free Download
(6 pages)
|
288a |
On July 26, 2004 New secretary appointed
filed on: 26th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 26, 2004 New director appointed
filed on: 26th, July 2004
| officers
|
Free Download
(2 pages)
|
288b |
On July 26, 2004 Secretary resigned
filed on: 26th, July 2004
| officers
|
Free Download
(1 page)
|
288a |
On July 26, 2004 New director appointed
filed on: 26th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On July 26, 2004 New secretary appointed
filed on: 26th, July 2004
| officers
|
Free Download
(2 pages)
|
288b |
On July 26, 2004 Secretary resigned
filed on: 26th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On July 26, 2004 Director resigned
filed on: 26th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On July 26, 2004 Director resigned
filed on: 26th, July 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2004
| incorporation
|
Free Download
(13 pages)
|