CS01 |
Confirmation statement with no updates 6th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 049224940003 in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th May 2023. New Address: 2a Bakers Lane Shutlanger Towcester Northamptonshire NN12 7RT. Previous address: Unit 12 Little Balmer Buckingham Industrial Park Buckingham Buckinghamshire MK18 1TF
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 28th, December 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th August 2020
filed on: 24th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 6th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 049224940003, created on 23rd May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th October 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th October 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th October 2013 with full list of members
filed on: 3rd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd November 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th October 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th October 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 6th October 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th October 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 20th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 31st October 2008 with shareholders record
filed on: 31st, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 17th October 2007 with shareholders record
filed on: 17th, October 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 17th October 2007 Secretary resigned
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 30th April 2007 New secretary appointed
filed on: 30th, April 2007
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2nd January 2007 with shareholders record
filed on: 2nd, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2005
filed on: 2nd, January 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 11/01/06 from: matrix house lincoln road cressex high wycombe buckinghamshire HP12 3RH
filed on: 11th, January 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2004
filed on: 27th, October 2005
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 21st October 2005 with shareholders record
filed on: 21st, October 2005
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, October 2005
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to 15th December 2004 with shareholders record
filed on: 15th, December 2004
| annual return
|
Free Download
(6 pages)
|
363(288) |
15th December 2004 Annual return (Secretary's particulars changed)
annual return
|
|
225 |
Accounting reference date shortened from 31/10/04 to 31/12/03
filed on: 21st, July 2004
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2003
filed on: 21st, July 2004
| accounts
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, March 2004
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2003
| incorporation
|
Free Download
(23 pages)
|