AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Apr 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Apr 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Apr 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Apr 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Jan 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Jan 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Tue, 31st Jan 2017 to Fri, 31st Mar 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 16th Mar 2017. New Address: 15 High Street Brackley Northamptonshire NN13 7DH. Previous address: The Barley Mow Hooks Green Clothall Baldock Hertfordshire SG7 6RF
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 24th Jan 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Jan 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jan 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On Tue, 24th Jan 2017 secretary's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Wed, 1st Jul 2015 new director was appointed.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jan 2012 with full list of members
filed on: 12th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Jan 2011 with full list of members
filed on: 15th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 30/06/2009 from 5 larks rise sandy bedfordshire SG19 2TU
filed on: 30th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On Mon, 29th Jun 2009 Appointment terminated director
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 29th Jun 2009 Secretary appointed
filed on: 29th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 20th Apr 2009 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 20/04/2009 from 52 edgemont road northampton northamptonshire NN3 3PQ
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
288b |
On Mon, 20th Apr 2009 Appointment terminated
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 20th Apr 2009 Appointment terminated secretary
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 23rd, February 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 14/07/2008 from logan & brewerton, deans court 1-3 london road bicester oxon OX26 6BU
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 4th Mar 2008 with shareholders record
filed on: 4th, March 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(11 pages)
|