AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 20, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 29, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 20, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 2, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 2, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 2, 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 2, 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 2, 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to March 3, 2009
filed on: 3rd, March 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On March 2, 2009 Appointment terminated director
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/03/2008 to 31/07/2008
filed on: 30th, October 2008
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to March 4, 2008
filed on: 4th, March 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 11th, February 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 11th, February 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 10, 2007
filed on: 10th, April 2007
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 31/07/06 from: 4 st andrews place blackburn lancashire BB1 8AL
filed on: 31st, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/06 from: 4 st andrews place blackburn lancashire BB1 8AL
filed on: 31st, July 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to July 26, 2006
filed on: 26th, July 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to July 26, 2006
filed on: 26th, July 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 98 shares on June 16, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 28th, June 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on June 16, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 28th, June 2005
| capital
|
Free Download
(2 pages)
|
288a |
On June 24, 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On June 24, 2005 New director appointed
filed on: 24th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On June 1, 2005 New secretary appointed;new director appointed
filed on: 1st, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 1, 2005 New director appointed
filed on: 1st, June 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/06/05 from: hayes & co 4 st andrews place blackburn lancashire BB1 8AL
filed on: 1st, June 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/05 from: hayes & co 4 st andrews place blackburn lancashire BB1 8AL
filed on: 1st, June 2005
| address
|
Free Download
(1 page)
|
288a |
On June 1, 2005 New director appointed
filed on: 1st, June 2005
| officers
|
Free Download
(2 pages)
|
288a |
On June 1, 2005 New secretary appointed;new director appointed
filed on: 1st, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On May 16, 2005 Secretary resigned
filed on: 16th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 16, 2005 Director resigned
filed on: 16th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 16, 2005 Secretary resigned
filed on: 16th, May 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 16th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 16th, May 2005
| address
|
Free Download
(1 page)
|
288b |
On May 16, 2005 Director resigned
filed on: 16th, May 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2005
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2005
| incorporation
|
Free Download
(6 pages)
|