TM02 |
Termination of appointment as a secretary on January 11, 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 19, 2021: 122.00 GBP
filed on: 19th, February 2021
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: November 10, 2020) of a secretary
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 10, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Thornley Crescent Grotton Oldham OL4 5QX. Change occurred on November 10, 2020. Company's previous address: C/O C/O Djc Property Management Ltd Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 18, 2015: 2.00 GBP
capital
|
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 15, 2014: 2.00 GBP
capital
|
|
AA01 |
Accounting period ending changed to April 29, 2014 (was April 30, 2014).
filed on: 11th, November 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: April 3, 2014) of a secretary
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: April 3, 2014) of a member
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 29, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to April 29, 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2011
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 2, 2012. Old Address: Unit 20 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2010
filed on: 14th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 14, 2010. Old Address: Pembroke House, 3 Altrincham Road, Wilmslow Cheshire SK9 5ND
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 18, 2010
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On December 13, 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 13, 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 16, 2009: 1000.00 GBP
filed on: 23rd, November 2009
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On March 11, 2009 Appointment terminated secretary
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2008 to 30/04/2009
filed on: 13th, February 2009
| accounts
|
Free Download
(1 page)
|
288b |
On February 7, 2009 Appointment terminated director
filed on: 7th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 28, 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(2 pages)
|
288a |
On January 28, 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to January 9, 2009 - Annual return with full member list
filed on: 9th, January 2009
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, April 2008
| resolution
|
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, April 2008
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2007
| incorporation
|
Free Download
(23 pages)
|