TM01 |
Director's appointment was terminated on February 23, 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On November 17, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 17, 2023 new director was appointed.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 23, 2022 new director was appointed.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 19, 2022
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 19, 2015) of a secretary
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on August 19, 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2013
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2013
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 16, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 21, 2013. Old Address: C/O Beard & Ayers 73-75 Harpur Street Bedford MK40 2SR United Kingdom
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 25, 2013) of a secretary
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 25, 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On September 6, 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 11, 2012 new director was appointed.
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 11, 2012 new director was appointed.
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 11, 2012) of a secretary
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 11, 2012. Old Address: 5 the Chapel High Street Bozeat Wellingborough Northamptonshire NN29 7LE
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2012
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 3, 2011 new director was appointed.
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2011 new director was appointed.
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 12, 2011 new director was appointed.
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 20th, August 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2011
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 4, 2011. Old Address: Avenue Farmhouse 1 Little Street Yardley Hastings Northampton Northamptonshire NN7 1EZ
filed on: 4th, July 2011
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 4, 2011
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 4, 2011 new director was appointed.
filed on: 4th, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2010
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2009
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 6, 2009 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On February 6, 2009 secretary's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 27, 2010. Old Address: the Old Rectory, Chadstone Castle Ashby Northamptonshire NN7 1LH
filed on: 27th, January 2010
| address
|
Free Download
(2 pages)
|
363a |
Period up to November 6, 2008 - Annual return with full member list
filed on: 6th, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On November 5, 2008 Appointment terminated director
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On November 7, 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 7, 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 7, 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 7, 2007 New director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 7, 2007 New secretary appointed;new director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 7, 2007 Secretary resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 7, 2007 New secretary appointed;new director appointed
filed on: 7th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 7, 2007 Director resigned
filed on: 7th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(18 pages)
|