AP01 |
New director appointment on 2023/08/01.
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 7th, August 2023
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2022/10/19 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/06/01.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 1st, June 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 2nd, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 13th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 18th, September 2018
| accounts
|
Free Download
(16 pages)
|
TM02 |
2018/01/19 - the day secretary's appointment was terminated
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/19. New Address: Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW. Previous address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
(15 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, January 2017
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 5th, September 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2016/04/03 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/08
capital
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 14th, October 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/04/03 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 23rd, September 2014
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2014/04/24 from Riversway Motor Park Nelson Way Preston PR2 2JZ United Kingdom
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/23 from the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/03 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|
CH01 |
On 2014/04/03 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/04/03 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2013/03/28
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 19th, September 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2012/04/03 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 15th, July 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2011/04/03 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2010/09/30
filed on: 20th, October 2010
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 17th, May 2010
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2010/05/12 from 252 Upper Third Street Grafton Gate East Milton Keynes Buckinghamshire MK9 1DZ
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2010/04/02
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/03 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 31st, October 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return up to 2009/04/06 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008/12/02 Appointment terminated secretary
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/12/02 Secretary appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 21st, July 2008
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return up to 2008/04/09 with shareholders record
filed on: 9th, April 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 05/06/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/07 from: oxford house cliftonville northampton northamptonshire NN1 5PN
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 5th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 5th, June 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 2007/06/05 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/05 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/05 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/05 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed howper 614 LIMITEDcertificate issued on 31/05/07
filed on: 31st, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed howper 614 LIMITEDcertificate issued on 31/05/07
filed on: 31st, May 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(42 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2007
| incorporation
|
Free Download
(42 pages)
|