AA |
Micro company accounts made up to 2023-04-05
filed on: 4th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Partridge Chase Bicester OX26 6XF. Change occurred on 2022-07-15. Company's previous address: 33 Byron Avenue Borehamwood WD6 2BN England.
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-07-14 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-01
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020-02-17 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Byron Avenue Borehamwood WD6 2BN. Change occurred on 2020-02-21. Company's previous address: 80 Skinners Croft Patchway Bristol BS34 5AX England.
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 80 Skinners Croft Patchway Bristol BS34 5AX. Change occurred on 2019-05-29. Company's previous address: 5 Beech Drive Bridgwater TA6 4DU England.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-04-22 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-22 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-01 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-01 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-01 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Beech Drive Bridgwater TA6 4DU. Change occurred on 2018-12-13. Company's previous address: 62 Duke Street Bridgwater TA6 3TG England.
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 62 Duke Street Bridgwater TA6 3TG. Change occurred on 2017-09-12. Company's previous address: 20 Crofts Road Harrow Middlesex HA1 2PH.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-09-11 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-11 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-04-05
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-20
filed on: 16th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-04-05
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-20
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-16: 1.00 GBP
capital
|
|
CH01 |
On 2015-03-07 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Crofts Road Harrow Middlesex HA1 2PH. Change occurred on 2015-03-12. Company's previous address: Flat 2 North Drive Wavertree Liverpool L15 8JE.
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-04-05
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-20
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-16: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-05
filed on: 4th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-20
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Crofts Road Harrow Middlesex HA1 2PH England on 2013-06-13
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-05-28 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 81 Gaunt Road Sheffield S14 1GJ England on 2013-02-20
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-02-18 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-05
filed on: 4th, January 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012-08-14 director's details were changed
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Abbotts Drive Wembley Middlesex HA0 3SD United Kingdom on 2012-09-28
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-20
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-03-10 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 253 Runley Road Luton LU1 1TY United Kingdom on 2012-03-19
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-05
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-20
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-05
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-20
filed on: 20th, September 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 Cooper Drive Leighton Buzzard Bedfordshire LU7 4UU United Kingdom on 2010-05-11
filed on: 11th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-04-23 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-05
filed on: 31st, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-09-04 - Annual return with full member list
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 3rd, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-09-03 Appointment terminated secretary
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/2009 from 32 johnson drive leighton buzzard bedfordshire LU7 4TP
filed on: 3rd, September 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/2009 from 12 aynscombe close dunstable bedfordshire LU6 1FA
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-07-11 - Annual return with full member list
filed on: 11th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2008-04-05
filed on: 27th, June 2008
| accounts
|
Free Download
(9 pages)
|
288a |
On 2008-05-20 Secretary appointed
filed on: 20th, May 2008
| officers
|
Free Download
(3 pages)
|
288b |
On 2008-05-16 Appointment terminated secretary
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007-10-11 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-10-11 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-10-11 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-10-11 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 05/04/08
filed on: 11th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 05/04/08
filed on: 11th, October 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/10/07 from: 70 north end road west kensington london W14 9EP
filed on: 10th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/10/07 from: 70 north end road west kensington london W14 9EP
filed on: 10th, October 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2007
| incorporation
|
Free Download
(9 pages)
|