CS01 |
Confirmation statement with no updates January 15, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Gable Barn Pilton Lane Wadenhoe Peterborough PE8 5SU. Change occurred on December 9, 2021. Company's previous address: The Old Dairy Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS England.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Dairy Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS. Change occurred on November 1, 2019. Company's previous address: Unit 4 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ.
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On February 3, 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2015
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, March 2015
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 13, 2015: 20000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 1, 2014 secretary's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 5, 2014. Old Address: 172 Edmund Street Birmingham B3 2HB
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 4, 2014: 20000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 31, 2012. Old Address: 3 Siskin Drive Middlemarch Business Park Coventry West Midlands CV3 4FJ
filed on: 31st, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 28, 2011. Old Address: 172 Edmund Street Birmingham West Midlands B3
filed on: 28th, July 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 2, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2009: 2000.00 GBP
filed on: 2nd, August 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On August 2, 2010 new director was appointed.
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 2, 2010) of a secretary
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On August 2, 2010 new director was appointed.
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 2, 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 2, 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 2nd, August 2010
| resolution
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on August 2, 2010. Old Address: No 1 Colmore Square Birmingham B4 6AA
filed on: 2nd, August 2010
| address
|
Free Download
(1 page)
|
MISC |
Increasing capital
filed on: 2nd, August 2010
| miscellaneous
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2010 to December 31, 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2009
| incorporation
|
Free Download
(24 pages)
|