AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 27th Jan 2021
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Wed, 23rd Sep 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 23rd Sep 2020 secretary's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Nov 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Fri, 10th Aug 2018 secretary's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Aug 2018 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Nov 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 5th Jan 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 8th Sep 2016 - 667.00 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, November 2016
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Feb 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 4th Mar 2016: 1000.00 GBP
capital
|
|
CH01 |
On Wed, 4th Nov 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Nov 2015 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Feb 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 20th Mar 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Feb 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 18th Sep 2013. Old Address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Feb 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 23rd, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Feb 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2011
filed on: 5th, September 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Feb 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Feb 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 25th, August 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Thu, 26th Mar 2009 with complete member list
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 19th, September 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 19th Mar 2008 with complete member list
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 16th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 16th, May 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Tue, 27th Feb 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 28th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on Tue, 27th Feb 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 28th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 12th Mar 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 12th Mar 2007 New secretary appointed;new director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 12th Mar 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 12th Mar 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 12th Mar 2007 New secretary appointed;new director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 12th Mar 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 12th Mar 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 12th Mar 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(31 pages)
|