AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 28th December 2022 director's details were changed
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, July 2016
| resolution
|
Free Download
(25 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 23rd, June 2016
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, June 2016
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 17th June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th June 2016.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066004750005, created on Friday 17th June 2016
filed on: 20th, June 2016
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 066004750004, created on Friday 17th June 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 10th, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 25th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd May 2014
filed on: 1st, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 1st June 2014
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd May 2013
filed on: 2nd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 10th April 2013 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th April 2013 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 10th April 2013 secretary's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 31st, January 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd May 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd May 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 7th March 2011 from 9 Hazel Close Southwater Horsham West Sussex RH13 9GN
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 22nd May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 22nd May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd May 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st May 2009 (was Monday 31st August 2009).
filed on: 29th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Friday 5th June 2009 - Annual return with full member list
filed on: 5th, June 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 24th, October 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, October 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On Wednesday 28th May 2008 Appointment terminated director
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 28th May 2008 Director and secretary appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th May 2008 Director appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 28th May 2008 Appointment terminated secretary
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/05/2008 from c/o chantrey vellacott dfk LLP derngate mews derngate northampton northamptonshire NN1 1UE
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, May 2008
| incorporation
|
Free Download
(26 pages)
|