AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2022 to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 21, 2021 new director was appointed.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Taxassist Accountants Exchange Street Attleborough Norfolk NR17 2AB to Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on September 9, 2019
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, March 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2016 to June 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
|
AA01 |
Extension of current accouting period to October 31, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2016 to July 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 1, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 26, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to August 31, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Taxassist Accountants Connaught Plain Attleborough Norfolk NR17 2EJ to Taxassist Accountants Exchange Street Attleborough Norfolk NR17 2AB on December 23, 2014
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2013 to September 30, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 1, 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from August 31, 2011 to December 31, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 25, 2011. Old Address: Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 1, 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 23, 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 23, 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 1, 2009 with full list of members
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to January 5, 2009
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 7th, August 2008
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/2007 to 31/08/2007
filed on: 7th, August 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 4, 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/03/2008 from the cottage, manor road roydon diss norfolk IP22 5QS
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to November 5, 2007
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 5, 2007
filed on: 5th, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(14 pages)
|