AA |
Accounts for a small company made up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from The Old Reebok Unit 1 Southgate White Lund Industrial Estate Morecambe LA3 3PB England to Suites 5a and 5B Office Building 11 2 Mannin Way, Caton Road Lancaster LA1 3SU on June 2, 2023
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to The Old Reebok Unit 1 Southgate White Lund Industrial Estate Morecambe LA3 3PB on August 12, 2022
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On August 1, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(25 pages)
|
AP01 |
On September 21, 2020 new director was appointed.
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(25 pages)
|
TM02 |
Secretary appointment termination on May 15, 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 7, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 7, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 6, 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, September 2018
| resolution
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: September 10, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 3, 2018
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On July 3, 2018 - new secretary appointed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Laytons Llp 2 More London Riverside London SE1 2AP England to Fleet House New Road Lancaster LA1 1EZ on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to March 31, 2018
filed on: 24th, May 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 16, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 16, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 29, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On February 7, 2018 - new secretary appointed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Colne Way Court, Colne Way Watford Hertfordshire WD24 7NE to C/O Laytons Llp 2 More London Riverside London SE1 2AP on February 7, 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 20, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 20, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2017
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 22, 2017 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2017 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2017 new director was appointed.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to July 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to July 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to July 31, 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 17, 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 4, 2015: 10.00 GBP
capital
|
|
AA |
Accounts for a small company made up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return made up to August 17, 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 20, 2014: 10.00 GBP
capital
|
|
AA |
Accounts for a small company made up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 17, 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2013 secretary's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to July 31, 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 17, 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to July 31, 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 17, 2011 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to July 31, 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on September 2, 2010. Old Address: Unit 1, 1 Colne Way Court Colne Way Watford Hertfordshire WD24 7NE
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 17, 2010 with full list of members
filed on: 2nd, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to July 31, 2009
filed on: 5th, May 2010
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 04/09/2009 from unit 1 colne way court colne way watford hertfordshire WD24 7NE
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to September 4, 2009
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to July 31, 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to September 4, 2008
filed on: 4th, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On July 18, 2008 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 18, 2008 Appointment terminated director
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 18, 2008 Secretary appointed
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to July 31, 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to September 4, 2007
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to September 4, 2007
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/07 from: unit 4 st georges works 22 delamare road cheshunt hertfordshire EN8 9AP
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/07 from: unit 4 st georges works 22 delamare road cheshunt hertfordshire EN8 9AP
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 9 shares on August 17, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 13th, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 9 shares on August 17, 2006. Value of each share 1 £, total number of shares: 10.
filed on: 13th, December 2006
| capital
|
Free Download
(2 pages)
|
288a |
On November 14, 2006 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 14, 2006 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 14, 2006 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 14, 2006 New secretary appointed;new director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On November 14, 2006 New director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/11/06 from: 1 wesley gate, 70 queens road reading berkshire RG1 4AP
filed on: 14th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On November 14, 2006 New secretary appointed;new director appointed
filed on: 14th, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/11/06 from: 1 wesley gate, 70 queens road reading berkshire RG1 4AP
filed on: 14th, November 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/07/07
filed on: 14th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/07 to 31/07/07
filed on: 14th, November 2006
| accounts
|
Free Download
(1 page)
|
288b |
On August 25, 2006 Director resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 25, 2006 Secretary resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 25, 2006 Secretary resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 25, 2006 Director resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, August 2006
| incorporation
|
Free Download
(18 pages)
|