AA01 |
Extension of current accouting period to December 31, 2024
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 8, 2023 new director was appointed.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
AP04 |
On September 13, 2023 - new secretary appointed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from March 31, 2023 to June 30, 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, August 2023
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 3, 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, August 2023
| incorporation
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Asset House 28 Thorpe Wood Peterborough Cambridgeshire PE3 6SR to 1 City Limits Danehill Reading Berkshire RG6 4UP on May 21, 2023
filed on: 21st, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(10 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 9, 2021 - 90.00 GBP
filed on: 6th, September 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, September 2021
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 9, 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 28, 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 28, 2020 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: December 3, 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 14, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: July 5, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 5, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On July 5, 2018 - new secretary appointed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Litton House Saville Rd Peterborough Cambs PE3 7PR to Asset House 28 Thorpe Wood Peterborough Cambridgeshire PE3 6SR on June 23, 2017
filed on: 23rd, June 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 19, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on May 27, 2016: 50100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 19, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 19, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on July 9, 2014: 50100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 19, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 19, 2012 with full list of members
filed on: 22nd, July 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 19, 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 18, 2011: 50100.00 GBP
filed on: 6th, June 2011
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, June 2011
| resolution
|
Free Download
(34 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 19, 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to May 22, 2009
filed on: 22nd, May 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On April 8, 2009 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 11th, July 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2008
| incorporation
|
Free Download
(21 pages)
|