AA |
Micro company accounts made up to 31st July 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
6th April 2022 - the day director's appointment was terminated
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 4th August 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd August 2015 - the day director's appointment was terminated
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th July 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th July 2015: 14.00 GBP
capital
|
|
CH01 |
On 7th July 2015 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th July 2014: 14.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Crown House Close Thetford Norfolk IP24 1AJ England on 20th March 2014
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
24th July 2013 - the day director's appointment was terminated
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Malcolm Rappaport 4 Crown House Close Thetford Norfolk IP24 1AJ United Kingdom on 24th July 2013
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
TM02 |
24th July 2013 - the day secretary's appointment was terminated
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th July 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 7th July 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 28th July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th July 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th July 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(11 pages)
|
CH01 |
On 7th July 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th April 2010
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Wellington House the Street Fundenhall Norwich Norfolk NR16 1DS on 27th April 2010
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
20th April 2010 - the day director's appointment was terminated
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 9th July 2009 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 1st, June 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On 14th July 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 14th July 2008 with shareholders record
filed on: 14th, July 2008
| annual return
|
Free Download
(10 pages)
|
190 |
Location of debenture register
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On 4th February 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 4th February 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th January 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th January 2008 New secretary appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 24th January 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 22nd January 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: holly cottage mere road stow bedon norwich norfolk NR17 1HP
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: holly cottage mere road stow bedon norwich norfolk NR17 1HP
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
288b |
On 22nd January 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
88(2)O |
Alloted 13 shares on 1st April 2007. Value of each share 1 £.
filed on: 10th, October 2007
| capital
|
Free Download
(4 pages)
|
88(2)O |
Alloted 13 shares on 1st April 2007. Value of each share 1 £.
filed on: 10th, October 2007
| capital
|
Free Download
(4 pages)
|
288a |
On 17th August 2007 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 17th August 2007 New director appointed
filed on: 17th, August 2007
| officers
|
Free Download
(2 pages)
|
363s |
Annual return up to 7th August 2007 with shareholders record
filed on: 7th, August 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 7th August 2007 with shareholders record
filed on: 7th, August 2007
| annual return
|
Free Download
(7 pages)
|
288b |
On 27th July 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 27th July 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 27th July 2007 New secretary appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 27th July 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 27th July 2007 New secretary appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 27th July 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/07/07 from: 77-81 newmarket road cambridge cambridgeshire CB5 8EU
filed on: 18th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/07/07 from: 77-81 newmarket road cambridge cambridgeshire CB5 8EU
filed on: 18th, July 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 13 shares on 1st April 2007. Value of each share 1 £, total number of shares: 14.
filed on: 18th, July 2007
| capital
|
Free Download
(4 pages)
|
88(2)R |
Alloted 13 shares on 1st April 2007. Value of each share 1 £, total number of shares: 14.
filed on: 18th, July 2007
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2006
filed on: 26th, April 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2006
filed on: 26th, April 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to 9th August 2006 with shareholders record
filed on: 9th, August 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 9th August 2006 with shareholders record
filed on: 9th, August 2006
| annual return
|
Free Download
(7 pages)
|
288b |
On 23rd August 2005 Director resigned
filed on: 23rd, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 23rd August 2005 New director appointed
filed on: 23rd, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd August 2005 Secretary resigned
filed on: 23rd, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On 23rd August 2005 Director resigned
filed on: 23rd, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 23rd August 2005 New director appointed
filed on: 23rd, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 23rd August 2005 New director appointed
filed on: 23rd, August 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/05 from: 31 corsham street london N1 6DR
filed on: 23rd, August 2005
| address
|
Free Download
(1 page)
|
288a |
On 23rd August 2005 New director appointed
filed on: 23rd, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd August 2005 Secretary resigned
filed on: 23rd, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On 23rd August 2005 New secretary appointed
filed on: 23rd, August 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/08/05 from: 31 corsham street london N1 6DR
filed on: 23rd, August 2005
| address
|
Free Download
(1 page)
|
288a |
On 23rd August 2005 New secretary appointed
filed on: 23rd, August 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2005
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2005
| incorporation
|
Free Download
(18 pages)
|