AA |
Micro company accounts made up to 28th February 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th May 2023. New Address: 3rd Floor 86 - 90 Paul Street London EC2A 4NE. Previous address: Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 19th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 19th February 2021 secretary's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th January 2021. New Address: Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW. Previous address: Latimer House Edward Street Birmingham B1 2RX England
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 14th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 24th August 2017 secretary's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th July 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th July 2017. New Address: Latimer House Edward Street Birmingham B1 2RX. Previous address: 17 Godley Lane Trowbridge BA14 6GE England
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 10th December 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th December 2016. New Address: 17 Godley Lane Trowbridge BA14 6GE. Previous address: 111 Queen Alexandra Road Ashbrooke Sunderland Tyne & Wear SR2 9HN United Kingdom
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 23rd February 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 28th June 2015. New Address: 111 Queen Alexandra Road Ashbrooke Sunderland Tyne & Wear SR2 9HN. Previous address: 21 Glenorrin Close Lambton Washington Tyne and Wear NE38 0DZ
filed on: 28th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd February 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 18th October 2012
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 19 Mayflower Road Stratton St Margaret Swindon Wiltshire SN3 4DQ on 26th April 2012
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
20th November 2011 - the day secretary's appointment was terminated
filed on: 20th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd February 2011 with full list of members
filed on: 12th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 13th May 2010 secretary's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th May 2010 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20 Mulberry Close Desborough Kettering Northampton NN14 2JQ on 17th May 2010
filed on: 17th, May 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd February 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 20 Desborough Kettering Northampton NN14 2JQ on 26th March 2010
filed on: 26th, March 2010
| address
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/04/2009 from 20 mulberry close desborough northants NN14 2JQ
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2009 from 209D regent street kettering northampton NN168QH
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2009
| incorporation
|
Free Download
(14 pages)
|