AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 20th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 30th, November 2016
| capital
|
Free Download
|
SH06 |
Shares cancellation. Statement of capital on Friday 9th September 20168.00 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 19th August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 1st October 2015 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on Monday 11th July 2016
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 8th July 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 8th July 2014
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 8th July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 8th July 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 8th July 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 8th July 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 8th July 2011.
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 8th April 2011
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 1st August 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 3rd August 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st August 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to Wednesday 10th September 2008
filed on: 10th, September 2008
| annual return
|
Free Download
(7 pages)
|
288b |
On Monday 21st January 2008 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 21st January 2008 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 21st January 2008 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to Monday 21st January 2008
filed on: 21st, January 2008
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Monday 21st January 2008 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
288b |
On Monday 21st January 2008 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to Monday 21st January 2008
filed on: 21st, January 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/07 from: 30 harborough road kingsthorpe northampton northants NN2 7AZ
filed on: 5th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/07 from: 30 harborough road kingsthorpe northampton northants NN2 7AZ
filed on: 5th, February 2007
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 23rd, November 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2006
filed on: 23rd, November 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to Friday 11th August 2006
filed on: 11th, August 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Friday 11th August 2006
filed on: 11th, August 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Friday 11th August 2006 (Director's particulars changed)
annual return
|
|
288a |
On Thursday 24th November 2005 New secretary appointed
filed on: 24th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th November 2005 New director appointed
filed on: 24th, November 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/11/05 from: 4 hillcrest avenue northampton NN3 2AB
filed on: 24th, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/05 from: 4 hillcrest avenue northampton NN3 2AB
filed on: 24th, November 2005
| address
|
Free Download
(1 page)
|
288a |
On Thursday 24th November 2005 New director appointed
filed on: 24th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th November 2005 New director appointed
filed on: 24th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th November 2005 New secretary appointed
filed on: 24th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 24th November 2005 New director appointed
filed on: 24th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 4th August 2005 Director resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 4th August 2005 Secretary resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 4th August 2005 Director resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 4th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 4th, August 2005
| address
|
Free Download
(1 page)
|
288b |
On Thursday 4th August 2005 Secretary resigned
filed on: 4th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 1st, August 2005
| incorporation
|
Free Download
(14 pages)
|