AA |
Total exemption full accounts record for the accounting period up to Friday 24th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 24th June 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 24th June 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Tuesday 27th October 2020 secretary's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 27th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 24th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 24th June 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 4th June 2018.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 16th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th June 2018.
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 24th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Rushmills Northampton NN4 7YB. Change occurred on Tuesday 18th April 2017. Company's previous address: 42 High Street Flitwick Bedford MK45 1DU.
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 24th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 24th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th November 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
New registered office address 42 High Street Flitwick Bedford MK45 1DU. Change occurred on Tuesday 12th January 2016. Company's previous address: The White House 2 Meadrow Godalming Surrey GU7 3HN.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 24th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st August 2014
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 28th July 2014) of a secretary
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 28th July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 24th June 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th November 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 24th June 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th November 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 24th June 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th November 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th November 2011
filed on: 30th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 24th June 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th November 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 24th June 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th January 2010
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 19th November 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th November 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(12 pages)
|
CH01 |
On Thursday 19th November 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th November 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th November 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th November 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 24th June 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 13th November 2008 - Annual return with full member list
filed on: 13th, November 2008
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 24th June 2007
filed on: 22nd, April 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Wednesday 21st November 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(8 pages)
|
288c |
Director's particulars changed
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 21st November 2007 - Annual return with full member list
filed on: 21st, November 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 24th June 2006
filed on: 26th, April 2007
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 24th June 2006
filed on: 26th, April 2007
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to Tuesday 19th December 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(8 pages)
|
363a |
Period up to Tuesday 19th December 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(8 pages)
|
288b |
On Tuesday 19th December 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 19th December 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 24th June 2005
filed on: 26th, April 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 24th June 2005
filed on: 26th, April 2006
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Tuesday 22nd November 2005 - Annual return with full member list
filed on: 22nd, November 2005
| annual return
|
Free Download
(8 pages)
|
288c |
Director's particulars changed
filed on: 22nd, November 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, November 2005
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 22nd November 2005 - Annual return with full member list
filed on: 22nd, November 2005
| annual return
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 30/11/05 to 24/06/05
filed on: 12th, October 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/05 from: prince edward mansions moscow road london W2 4UA
filed on: 12th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/05 from: prince edward mansions moscow road london W2 4UA
filed on: 12th, October 2005
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/05 to 24/06/05
filed on: 12th, October 2005
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, August 2005
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, August 2005
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, August 2005
| resolution
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, August 2005
| incorporation
|
Free Download
(19 pages)
|
288c |
Director's particulars changed
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 9th August 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 9th August 2005 New director appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
88(2)O |
Alloted 20 shares on Thursday 4th November 2004. Value of each share 1 £.
filed on: 10th, February 2005
| capital
|
Free Download
(6 pages)
|
88(2)O |
Alloted 20 shares on Thursday 4th November 2004. Value of each share 1 £.
filed on: 10th, February 2005
| capital
|
Free Download
(6 pages)
|
288a |
On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 8th December 2004 New secretary appointed;new director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 8th December 2004 Director resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 8th December 2004 Secretary resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th December 2004 Secretary resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 8th December 2004 Director resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 8th December 2004 New secretary appointed;new director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 8th December 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 21 shares on Thursday 4th November 2004. Value of each share 1 £, total number of shares: 22.
filed on: 8th, December 2004
| capital
|
Free Download
(6 pages)
|
88(2)R |
Alloted 21 shares on Thursday 4th November 2004. Value of each share 1 £, total number of shares: 22.
filed on: 8th, December 2004
| capital
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2004
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2004
| incorporation
|
Free Download
(15 pages)
|