AA |
Dormant company accounts reported for the period up to Wednesday 5th April 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 59 Church Way Northampton NN3 3BX England to 91 Welford Road Northampton NN2 8AJ on Tuesday 14th March 2023
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 558 Wellingborough Road Northampton NN3 3JA England to 59 Church Way Northampton NN3 3BX on Monday 13th June 2022
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 9th January 2020
filed on: 9th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Mr R Persad 52 Liscard Road Wallasey Merseyside CH44 9AF to 558 Wellingborough Road Northampton NN3 3JA on Wednesday 2nd May 2018
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 1st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 12th July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 5th April 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mr R Persad 52 Liscard Road Wallasey Merseyside CH44 9AF England to 52 Liscard Road Wallasey Merseyside CH44 9AF on Thursday 17th July 2014
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4&6 Cannon Court Road Maidenhead Berkshire SL6 7QT United Kingdom to 52 Liscard Road Wallasey Merseyside CH44 9AF on Thursday 17th July 2014
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 12th July 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 12th July 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 5th April 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 12th July 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Sunday 8th April 2012 from C/O Ronnie Persad 16 Hilberry Rise Northampton NN3 5ER United Kingdom
filed on: 8th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 12th July 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 13th July 2011 from 39 Stowell Crescent Wareham Dorset BH20 4PT United Kingdom
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 5th April 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 5th April 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 12th July 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 5th April 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Thursday 23rd July 2009
filed on: 23rd, July 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 21st January 2009
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2007
filed on: 28th, May 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 5th April 2008
filed on: 28th, May 2008
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 22/04/2008 from badgers winspit road worth matravers dorset BH19 3LW
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2008 to 05/04/2008
filed on: 22nd, April 2008
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to Wednesday 22nd August 2007
filed on: 22nd, August 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Wednesday 22nd August 2007 (Director's particulars changed)
annual return
|
|
363s |
Annual return made up to Wednesday 22nd August 2007
filed on: 22nd, August 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2005
filed on: 10th, November 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2005
filed on: 10th, November 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to Monday 30th October 2006
filed on: 30th, October 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Monday 30th October 2006
filed on: 30th, October 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2006
filed on: 30th, October 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2006
filed on: 30th, October 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to Friday 20th October 2006
filed on: 20th, October 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Friday 20th October 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Annual return made up to Friday 20th October 2006
filed on: 20th, October 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Friday 20th October 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
287 |
Registered office changed on 11/10/06 from: the broad house, 8 station approach, broadstone dorset BH18 8AX
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/10/06 from: the broad house, 8 station approach, broadstone dorset BH18 8AX
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, January 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, January 2005
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Monday 12th July 2004. Value of each share 1 £, total number of shares: 2.
filed on: 17th, January 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Monday 12th July 2004. Value of each share 1 £, total number of shares: 2.
filed on: 17th, January 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2004
| incorporation
|
Free Download
(16 pages)
|