TM01 |
Director's appointment was terminated on July 14, 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
On January 31, 2022 new director was appointed.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 31, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chantry House 13 Watling Street Bletchley Milton Keynes MK2 2BU. Change occurred on February 2, 2022. Company's previous address: The Lodge Leamington Road Princethorpe Warwickshire CV23 9PU.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 16, 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 10, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2012
filed on: 30th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 29, 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 29, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 25, 2008 - Annual return with full member list
filed on: 25th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 18th, March 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 21, 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 21, 2007 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 29th, November 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 29th, November 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to July 14, 2006 - Annual return with full member list
filed on: 14th, July 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to July 14, 2006 - Annual return with full member list
filed on: 14th, July 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 30th, March 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2005
filed on: 30th, March 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to July 4, 2005 - Annual return with full member list
filed on: 4th, July 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to July 4, 2005 - Annual return with full member list
filed on: 4th, July 2005
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2004
filed on: 29th, March 2005
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2004
filed on: 29th, March 2005
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, October 2004
| officers
|
Free Download
(1 page)
|
363s |
Period up to June 25, 2004 - Annual return with full member list
filed on: 25th, June 2004
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to June 25, 2004 - Annual return with full member list
filed on: 25th, June 2004
| annual return
|
Free Download
(6 pages)
|
288a |
On December 30, 2003 New secretary appointed
filed on: 30th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 30, 2003 New director appointed
filed on: 30th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 30, 2003 New director appointed
filed on: 30th, December 2003
| officers
|
Free Download
(2 pages)
|
288a |
On December 30, 2003 New secretary appointed
filed on: 30th, December 2003
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/06/03 from: stilwell gray 14-30 city business centre hyde street winchester hampshire SO23 7TA
filed on: 12th, June 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/03 from: stilwell gray 14-30 city business centre hyde street winchester hampshire SO23 7TA
filed on: 12th, June 2003
| address
|
Free Download
(1 page)
|
288b |
On June 5, 2003 Director resigned
filed on: 5th, June 2003
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2003 Director resigned
filed on: 5th, June 2003
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2003 Secretary resigned
filed on: 5th, June 2003
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 5th, June 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 5th, June 2003
| address
|
Free Download
(1 page)
|
288b |
On June 5, 2003 Secretary resigned
filed on: 5th, June 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2003
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2003
| incorporation
|
Free Download
(6 pages)
|