AA |
Dormant company accounts made up to December 31, 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 13th, June 2022
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 9th, June 2022
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on June 9, 2022: 1.00 GBP
filed on: 9th, June 2022
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 31/05/22
filed on: 9th, June 2022
| insolvency
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 8, 2021
filed on: 8th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2021 new director was appointed.
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 30, 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2015 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 12, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 15, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 16, 2016: 10200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 15, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 15, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on August 13, 2013
filed on: 14th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 15, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AP04 |
On March 18, 2013 - new secretary appointed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to January 31, 2013
filed on: 18th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 25, 2013. Old Address: Woolpack House 70 High Street Sawston Cambridgeshire CB22 3HJ
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On February 22, 2013 new director was appointed.
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 22, 2013 new director was appointed.
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2013
filed on: 22nd, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 15, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to March 31, 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 10, 2011. Old Address: 100 Regents Street Cambridge Cambridgeshire CB2 1DP England
filed on: 10th, August 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 15, 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 9, 2011: 10200.00 GBP
filed on: 10th, March 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 28, 2010: 10000.00 GBP
filed on: 8th, December 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 8, 2010 new director was appointed.
filed on: 8th, April 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2010
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|