AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 28th, June 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 8, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 8, 2022 secretary's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 10, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 26, 2013. Old Address: Cotswold House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA United Kingdom
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2010
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to September 30, 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2009
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 25, 2009. Old Address: Number 10 Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 4, 2009
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2008
filed on: 1st, August 2009
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/09/2008
filed on: 27th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 15, 2009 - Annual return with full member list
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On December 11, 2008 Appointment terminate, director and secretary
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 10, 2008 Secretary appointed
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/12/2008 from 50 stratford road shipston on stour warwickshire CV36 4BA
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
288a |
On February 26, 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 17, 2008 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 17, 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(3 pages)
|
288b |
On January 17, 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 17, 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 17, 2008 New secretary appointed;new director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(3 pages)
|
288a |
On January 17, 2008 New secretary appointed;new director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(3 pages)
|
288a |
On January 17, 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(3 pages)
|
288a |
On January 17, 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(3 pages)
|
288b |
On January 17, 2008 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 17, 2008 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/01/08 from: 50 stratford road shipston on stour warwickshire CV36 4BA
filed on: 17th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/08 from: 50 stratford road shipston on stour warwickshire CV36 4BA
filed on: 17th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/08 from: 31 corsham street london N1 6DR
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/08 from: 31 corsham street london N1 6DR
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(17 pages)
|