AA01 |
Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 14, 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on July 6, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 6, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Billing Road Northampton Northamptonshire NN1 5AL. Change occurred on April 7, 2017. Company's previous address: Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD.
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 12, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD. Change occurred on March 16, 2015. Company's previous address: 49 Ullswater Drive Dronfield Woodhouse Dronfield Derbyshire S18 8PN.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 8, 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2015 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2011
filed on: 27th, November 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2010
filed on: 27th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 8, 2009 director's details were changed
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 8, 2009
filed on: 5th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 8, 2009 director's details were changed
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to December 8, 2008 - Annual return with full member list
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 16th, September 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/03/2008
filed on: 14th, July 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to February 21, 2008 - Annual return with full member list
filed on: 21st, February 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to February 21, 2008 - Annual return with full member list
filed on: 21st, February 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to November 21, 2006 - Annual return with full member list
filed on: 21st, November 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to November 21, 2006 - Annual return with full member list
filed on: 21st, November 2006
| annual return
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 9th, March 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 9th, March 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to January 17, 2006 - Annual return with full member list
filed on: 17th, January 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to January 17, 2006 - Annual return with full member list
filed on: 17th, January 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on June 30, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 20th, July 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 30, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 20th, July 2005
| capital
|
Free Download
(2 pages)
|
288b |
On July 1, 2005 Secretary resigned
filed on: 1st, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 1, 2005 Director resigned
filed on: 1st, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 1, 2005 Director resigned
filed on: 1st, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 1, 2005 Secretary resigned
filed on: 1st, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On November 23, 2004 New director appointed
filed on: 23rd, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2004 New secretary appointed;new director appointed
filed on: 23rd, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2004 New director appointed
filed on: 23rd, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On November 23, 2004 New secretary appointed;new director appointed
filed on: 23rd, November 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2004
| incorporation
|
Free Download
(12 pages)
|