AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 26, 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor, Phoenix House 2 Phoenix Park Eaton Socon St. Neots PE19 8EP. Change occurred on January 16, 2022. Company's previous address: C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL England.
filed on: 16th, January 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Mtm 26 Bridge Road East Welwyn Garden City AL7 1HL. Change occurred on September 30, 2021. Company's previous address: C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH England.
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH. Change occurred on March 10, 2021. Company's previous address: 7 Paynes Park Hitchin Herts SG5 1EH England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, November 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 7 Paynes Park Hitchin Herts SG5 1EH. Change occurred on June 29, 2018. Company's previous address: Richmond House, Walkern Road Stevenage Herts SG1 3QP.
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 18, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
On November 14, 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 18, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On November 15, 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2012 director's details were changed
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 12, 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2012 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On July 12, 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, October 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2010
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to September 7, 2009 - Annual return with full member list
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On August 18, 2009 Appointment terminated secretary
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to September 9, 2008 - Annual return with full member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On March 14, 2008 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 14, 2008 Appointment terminated secretary
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On March 14, 2008 Secretary appointed
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 9th, January 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to September 20, 2007 - Annual return with full member list
filed on: 20th, September 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to September 20, 2007 - Annual return with full member list
filed on: 20th, September 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 12th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/03/07
filed on: 12th, March 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on September 5, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 31st, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on September 5, 2006. Value of each share 1 £, total number of shares: 3.
filed on: 31st, October 2006
| capital
|
Free Download
(2 pages)
|
288a |
On September 28, 2006 New secretary appointed;new director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 28, 2006 New secretary appointed;new director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On September 28, 2006 Secretary resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 28, 2006 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 28, 2006 Secretary resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 28, 2006 New director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On September 28, 2006 Director resigned
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 28, 2006 New director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2006
| incorporation
|
Free Download
(15 pages)
|