AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 10th, April 2024
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 14th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 7th Oct 2019. New Address: Como House Como Road Malvern WR14 2th. Previous address: Latimers, Como House Como Road Malvern WR14 2th England
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 19th Sep 2019 director's details were changed
filed on: 5th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 5th Oct 2019. New Address: Latimers, Como House Como Road Malvern WR14 2th. Previous address: C/O Latimers 6 Shaw Street Worcester Worcestershire WR1 3QQ
filed on: 5th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 19th Sep 2019 director's details were changed
filed on: 5th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sat, 21st May 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 21st May 2016 - the day director's appointment was terminated
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Sat, 21st May 2016 - the day secretary's appointment was terminated
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 21st May 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th Jan 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Jan 2015 to Fri, 31st Jul 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 14th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 11th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jan 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Jan 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Jan 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Fri, 3rd Feb 2012 - the day director's appointment was terminated
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Jan 2011 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 16th Sep 2010. Old Address: Granta Lodge, 71Graham Road Malvern Worcs WR14 2JS
filed on: 16th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Feb 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Feb 2010 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 23rd Feb 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Jan 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 12th Feb 2009 with shareholders record
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 7th Feb 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 7th Feb 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 20th Feb 2007 with shareholders record
filed on: 20th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 20th Feb 2007 with shareholders record
filed on: 20th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2006
filed on: 20th, November 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2006
filed on: 20th, November 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 06/02/06 from: grantha lodge, 71 graham road malvern worcester WR14 2JS
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/06 from: grantha lodge, 71 graham road malvern worcester WR14 2JS
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 6th Feb 2006 with shareholders record
filed on: 6th, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 6th Feb 2006 with shareholders record
filed on: 6th, February 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Thu, 17th Feb 2005 New director appointed
filed on: 17th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 17th Feb 2005 New secretary appointed;new director appointed
filed on: 17th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 17th Feb 2005 New director appointed
filed on: 17th, February 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 17th Feb 2005 New secretary appointed;new director appointed
filed on: 17th, February 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 27th Jan 2005 Secretary resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 27th Jan 2005 Secretary resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 27th Jan 2005 Director resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 27th, January 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 27th, January 2005
| address
|
Free Download
(1 page)
|
288b |
On Thu, 27th Jan 2005 Director resigned
filed on: 27th, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2005
| incorporation
|
Free Download
(13 pages)
|