AD01 |
Address change date: Thu, 30th Jul 2020. New Address: 1 George Street Wolverhampton WV2 4DG. Previous address: Unit 10 Cressex Enterprise Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RL England
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 5th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 29th Nov 2018. New Address: Unit 10 Cressex Enterprise Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RL. Previous address: Unit B2 Maws Craft Centre Ferry Road Jackfield Telford Shropshire TF8 7LS England
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 4th Feb 2016. New Address: Unit B2 Maws Craft Centre Ferry Road Jackfield Telford Shropshire TF8 7LS. Previous address: Coppice House 655Vms I Watch Halesfield 7 Telford Shropshire TF7 4NA
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Aug 2015: 90.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 15th Sep 2014. New Address: Coppice House 655Vms I Watch Halesfield 7 Telford Shropshire TF7 4NA. Previous address: 655 Maidstone Road Rochester Airport Estate Rochester Kent ME1 3QJ
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Jul 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Jul 2014: 90.00 GBP
capital
|
|
TM01 |
Tue, 19th Nov 2013 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 2nd Aug 2013: 90 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 18th Jun 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 18th Jun 2013 - the day secretary's appointment was terminated
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 12th Jun 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 18th Jun 2013. Old Address: 12 Lane End Industrial Park Lane End High Wycombe Buckinghamshire HP14 3BY United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 21st Dec 2012 - the day director's appointment was terminated
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Dec 2012 new director was appointed.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st May 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 13th Jul 2012 - the day secretary's appointment was terminated
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 13th Jul 2012
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 13th Jul 2012 - the day director's appointment was terminated
filed on: 13th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 10th Jul 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 18th Jul 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Jul 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 21st Jun 2010 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 22nd Feb 2011. Old Address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Jul 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Wed, 5th Aug 2009 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 31st Jul 2008 with shareholders record
filed on: 31st, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 23rd, May 2008
| accounts
|
Free Download
(7 pages)
|
88(2)R |
Alloted 89 shares on Tue, 21st Aug 2007. Value of each share 1 £, total number of shares: 90.
filed on: 31st, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 89 shares on Tue, 21st Aug 2007. Value of each share 1 £, total number of shares: 90.
filed on: 31st, August 2007
| capital
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 20th Aug 2007 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 20th Aug 2007 with shareholders record
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Tue, 31st Jul 2007 New secretary appointed;new director appointed
filed on: 31st, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 31st Jul 2007 New secretary appointed;new director appointed
filed on: 31st, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 2nd Jul 2007 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 2nd Jul 2007 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/07 from: bournes farmhouse binfield heath oxon RG9 4JT
filed on: 29th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/06/07 from: bournes farmhouse binfield heath oxon RG9 4JT
filed on: 29th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/07 from: palladia, 8 the square stockley park uxbridge middlesex UB11 1FW
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/07 from: palladia, 8 the square stockley park uxbridge middlesex UB11 1FW
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 18th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 18th, December 2006
| address
|
Free Download
(1 page)
|
288b |
On Thu, 10th Aug 2006 Secretary resigned
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th Aug 2006 New secretary appointed
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 10th Aug 2006 Secretary resigned
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th Aug 2006 New secretary appointed
filed on: 10th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(13 pages)
|