AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to 18 Langton Place Bury St Edmunds Suffolk IP33 1NE on December 20, 2018
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On April 2, 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to April 3, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2016: 0.66 GBP
capital
|
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 1, 2016 secretary's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, February 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 18, 2016 - 0.66 GBP
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to February 28, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to February 28, 2014
filed on: 17th, October 2015
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from C/O Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on June 25, 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 15, 2015: 1200001.00 GBP
capital
|
|
AR01 |
Annual return made up to April 3, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 15, 2014: 1200001.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to February 28, 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to February 29, 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return made up to April 3, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to February 29, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to February 28, 2013
filed on: 17th, December 2012
| accounts
|
Free Download
(1 page)
|
AP03 |
On October 9, 2012 - new secretary appointed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 3, 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 3, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to July 17, 2009
filed on: 17th, July 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 25th, March 2009
| accounts
|
Free Download
(7 pages)
|
288b |
On December 4, 2008 Appointment terminated secretary
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/2008 from brierley place new london road chelmsford essex CM2 0AP
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/2008 from c/o albion house 32 pinchbeck road spalding lincolnshire PE11 1QD
filed on: 4th, December 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, December 2008
| resolution
|
Free Download
(10 pages)
|
123 |
Nc inc already adjusted 25/11/08
filed on: 4th, December 2008
| capital
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, December 2008
| incorporation
|
Free Download
(11 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 4th, December 2008
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed notsallow 262 LIMITEDcertificate issued on 02/12/08
filed on: 29th, November 2008
| change of name
|
Free Download
(5 pages)
|
363a |
Annual return made up to October 15, 2008
filed on: 15th, October 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 03/10/2008 from mani firs london road kirton boston lincolnshire PE20 1JE
filed on: 3rd, October 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, November 2007
| resolution
|
Free Download
(2 pages)
|
288a |
On November 26, 2007 New secretary appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, November 2007
| resolution
|
Free Download
(2 pages)
|
288a |
On November 26, 2007 New secretary appointed
filed on: 26th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 26, 2007 Secretary resigned;director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 26, 2007 Secretary resigned;director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
122 |
S-div 08/11/07
filed on: 26th, November 2007
| capital
|
Free Download
(1 page)
|
122 |
S-div 08/11/07
filed on: 26th, November 2007
| capital
|
Free Download
(1 page)
|
288b |
On July 23, 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 23, 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 23, 2007 New secretary appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 23, 2007 New secretary appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/07/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(3 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(3 pages)
|
288a |
On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(3 pages)
|
288b |
On July 3, 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(3 pages)
|
288a |
On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(3 pages)
|
288a |
On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(3 pages)
|
288b |
On July 3, 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 3, 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 3, 2007 Director resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(22 pages)
|