AA |
Micro company accounts made up to 2022-03-31
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 15th, September 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-05-10
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-09
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG. Change occurred on 2019-03-05. Company's previous address: Site a, Uit 2, Maidenbower Business Park Balcombe Road Maidenbower Crawley RH10 7NN England.
filed on: 5th, March 2019
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of exemption from the Appointing of Auditors, Resolution of allotment of securities
filed on: 4th, February 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-01-24: 6.00 GBP
filed on: 24th, January 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-24
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-24
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-24
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-24
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Site a, Uit 2, Maidenbower Business Park Balcombe Road Maidenbower Crawley RH10 7NN. Change occurred on 2019-01-24. Company's previous address: Dencora Court Meridian Way Meridian Business Park Norwich NR7 0TA.
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-24
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 16th, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-09
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-09
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-31
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 17th, November 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-10-31
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-31
filed on: 17th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Dencora Court Meridian Way Meridian Business Park Norwich NR7 0TA. Change occurred on 2014-11-04. Company's previous address: Westbourne House 99 Lidgett Lane Garforth Yorkshire LS25 1LJ.
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-09
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-26: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-09
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 23rd, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-09
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2012-06-13 secretary's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 2012-04-23
filed on: 23rd, April 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-04-23
filed on: 23rd, April 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom on 2012-04-05
filed on: 5th, April 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-09
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-02-09
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 18th, January 2012
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2011-09-28
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-09
filed on: 23rd, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2010-03-31
filed on: 5th, January 2011
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2010-06-10
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-10
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-09
filed on: 25th, May 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Mgi Watson Buckle C.A. York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 2010-04-16
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2009-03-31
filed on: 1st, February 2010
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on 2009-11-13
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2009-11-04) of a secretary
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-14 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 2009-07-30 Appointment terminated secretary
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-07-29 - Annual return with full member list
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009-07-15 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-07-15 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-05-08 Appointment terminated director
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-04-21 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-12-22 Director appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2008-12-02 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2008-11-26 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 2008-11-21 Appointment terminated director
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-21 Secretary appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-10-06 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-08-15 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 15th, May 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2008
| incorporation
|
Free Download
(28 pages)
|