AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Aug 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on Thu, 13th Oct 2016 to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th May 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 5th May 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Sep 2015
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN on Thu, 19th Mar 2015 to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Feb 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Feb 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 12.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Feb 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Feb 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Feb 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Mar 2011 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2011 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 8th Mar 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 7th Mar 2011. Old Address: Padstow Road Tile Hill Coventry West Midlands CV4 9XB
filed on: 7th, March 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Feb 2011
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 23rd Mar 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Feb 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Oct 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Oct 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Oct 2009
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2009 from 35 lavant street petersfield hampshire GU32 3EL
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Mon, 9th Mar 2009 with complete member list
filed on: 9th, March 2009
| annual return
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Wed, 27th Feb 2008 with complete member list
filed on: 27th, February 2008
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 28th, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 28th, December 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Fri, 2nd Mar 2007 with complete member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 2nd Mar 2007 with complete member list
filed on: 2nd, March 2007
| annual return
|
Free Download
(5 pages)
|
288a |
On Mon, 14th Aug 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Aug 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Aug 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Aug 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Aug 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Aug 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Aug 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th Aug 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 6 shares on Thu, 20th Jul 2006. Value of each share 1 £, total number of shares: 11.
filed on: 14th, August 2006
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, August 2006
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on Thu, 20th Jul 2006. Value of each share 1 £, total number of shares: 15.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wed, 12th Jul 2006. Value of each share 1 £, total number of shares: 5.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wed, 12th Jul 2006. Value of each share 1 £, total number of shares: 4.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wed, 12th Jul 2006. Value of each share 1 £, total number of shares: 5.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 6 shares on Thu, 20th Jul 2006. Value of each share 1 £, total number of shares: 11.
filed on: 14th, August 2006
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 4 shares on Thu, 20th Jul 2006. Value of each share 1 £, total number of shares: 15.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Wed, 12th Jul 2006. Value of each share 1 £, total number of shares: 4.
filed on: 14th, August 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, August 2006
| resolution
|
Free Download
(1 page)
|
288b |
On Fri, 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 19th May 2006 New secretary appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 19th May 2006 New director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 19th May 2006 New director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 19th May 2006 New secretary appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 19th May 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 19th May 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 30/06/07
filed on: 18th, May 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 30/06/07
filed on: 18th, May 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Mon, 8th May 2006. Value of each share 1 £, total number of shares: 3.
filed on: 18th, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Mon, 8th May 2006. Value of each share 1 £, total number of shares: 3.
filed on: 18th, May 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2006
| incorporation
|
Free Download
(16 pages)
|