AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 25, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 28, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 16th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to October 31, 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On December 6, 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: December 6, 2011) of a secretary
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on November 28, 2011
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2011
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2011
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2011
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2011
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 28, 2011. Old Address: Crest House Pyrcroft Road Chertsey Surrey KT16 9GN
filed on: 28th, November 2011
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, November 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to October 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 9, 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 29, 2010
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 11, 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2010
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to October 31, 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 25, 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On February 22, 2010 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to October 31, 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/07/2009 from c/o c/o countrywide property management 161 new union street coventry west midlands CV1 2PL
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On April 8, 2009 Appointment terminated director
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, February 2009
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, February 2009
| resolution
|
Free Download
(12 pages)
|
288a |
On January 29, 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On January 29, 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(3 pages)
|
288a |
On January 29, 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2009 Secretary appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/01/2009 from crest house, pyrcroft road chertsey surrey KT16 9GN
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
288b |
On October 24, 2008 Appointment terminated secretary
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 24, 2008 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 28, 2008 - Annual return with full member list
filed on: 28th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2007
filed on: 10th, March 2008
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, December 2007
| resolution
|
|
RESOLUTIONS |
Resolution of acquisition of shares with financial assistance
filed on: 28th, December 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of acquisition of shares with financial assistance
filed on: 28th, December 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, December 2007
| resolution
|
Free Download
|
288a |
On August 10, 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 9, 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On August 9, 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 4th, June 2007
| capital
|
Free Download
(12 pages)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 4th, June 2007
| capital
|
Free Download
(12 pages)
|
363a |
Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, May 2007
| resolution
|
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, May 2007
| resolution
|
Free Download
(12 pages)
|
288c |
Secretary's particulars changed
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 14, 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 14, 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 6, 2006 New director appointed
filed on: 6th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 6, 2006 New director appointed
filed on: 6th, September 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG
filed on: 31st, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG
filed on: 31st, August 2006
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 31/10/07
filed on: 8th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 31/10/07
filed on: 8th, June 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(19 pages)
|