AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, January 2021
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, January 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd December 2020 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
6th September 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM02 |
6th September 2017 - the day secretary's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
6th September 2017 - the day director's appointment was terminated
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, March 2017
| resolution
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 15th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th March 2017. New Address: 353 Altrincham Road Manchester M22 4BJ. Previous address: Unit 9 Swan Court Cygnet Park Hampton Peterborough PE7 9GX
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, March 2017
| resolution
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd November 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 105.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd November 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 105.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 22nd November 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd November 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 73 Broadway Peterborough Cambs PE1 1SY England on 5th December 2012
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd November 2011 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 163 London Road Chatteris Cambridgeshire PE16 6LU on 18th March 2011
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd November 2010 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
2nd August 2010 - the day director's appointment was terminated
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th December 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th December 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th December 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th December 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd November 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 4th, December 2008
| resolution
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 11/11/08
filed on: 4th, December 2008
| capital
|
Free Download
(2 pages)
|
363a |
Annual return up to 27th November 2008 with shareholders record
filed on: 27th, November 2008
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/03/2008
filed on: 15th, September 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 15th, September 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On 3rd June 2008 Appointment terminated director
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 6th December 2007 with shareholders record
filed on: 6th, December 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 6th December 2007 with shareholders record
filed on: 6th, December 2007
| annual return
|
Free Download
(4 pages)
|
288a |
On 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd May 2007 New secretary appointed;new director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 48 shares on 19th April 2007. Value of each share 1 £, total number of shares: 50.
filed on: 3rd, May 2007
| capital
|
Free Download
(3 pages)
|
288a |
On 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd May 2007 New secretary appointed;new director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 48 shares on 19th April 2007. Value of each share 1 £, total number of shares: 50.
filed on: 3rd, May 2007
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2006
| incorporation
|
Free Download
(14 pages)
|
287 |
Registered office changed on 22/11/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 22nd, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 22nd, November 2006
| address
|
Free Download
(1 page)
|
288b |
On 22nd November 2006 Director resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 22nd November 2006 Secretary resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 22nd November 2006 Secretary resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 22nd November 2006 Director resigned
filed on: 22nd, November 2006
| officers
|
Free Download
(1 page)
|