AA |
Micro company accounts made up to 31st July 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 17th July 2023 director's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
7th July 2020 - the day secretary's appointment was terminated
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 11th August 2018. New Address: Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE. Previous address: 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX United Kingdom
filed on: 11th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2018
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 9th January 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2017 director's details were changed
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th January 2017. New Address: 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX. Previous address: 34 Juniper Close Towcester Northants NN12 6XP
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 17th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 8th July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th August 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 8th July 2014 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 8th July 2013 with full list of members
filed on: 13th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 8th July 2012 with full list of members
filed on: 22nd, July 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2011: 10.00 GBP
filed on: 5th, March 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 8th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 6th August 2010
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|