AA |
Micro company accounts made up to 2024-03-31
filed on: 13th, November 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-07-13
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-06
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-15
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-17
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-17
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-07
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Shakespeare Martineau Llp No1 Colmore Square Birmingham B4 6AA England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2018-03-08
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 10th, January 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 5, 105 London Street Reading RG1 4QD England to C/O Shakespeare Martineau Llp No1 Colmore Square Birmingham B4 6AA on 2016-11-29
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Shakespeare Martineau 1 Colmore Square Birmingham B4 6AA England to Office 5, 105 London Street Reading RG1 4QD on 2016-11-28
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-19 with full list of members
filed on: 28th, November 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, November 2016
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-21
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-21
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-21
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-11-21
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 5, 105 London Street Reading Berkshire RG1 4QD to C/O Shakespeare Martineau 1 Colmore Square Birmingham B4 6AA on 2016-11-21
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-19 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-12-16 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-19 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-29: 75100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-06-19 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-06-19: 75100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-06-19 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-12-31 to 2012-03-31
filed on: 26th, June 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-06-19 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 13th, April 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 23rd, September 2010
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2010-06-19
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2010-06-19
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-14
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-19 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2009-06-19 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 22nd, September 2009
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 31st, October 2008
| accounts
|
Free Download
(3 pages)
|
88(2) |
Alloted 75000 shares from 2008-03-10 to 2008-03-10. Value of each share 1 gbp, total number of shares: 75100.
filed on: 31st, July 2008
| capital
|
Free Download
(2 pages)
|
123 |
Gbp nc 100/111600/02/08
filed on: 31st, July 2008
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-07-31
filed on: 31st, July 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2007-07-13
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-07-13
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2006-12-31
filed on: 7th, March 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2006-12-31
filed on: 7th, March 2007
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 30th, June 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/12/06
filed on: 30th, June 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2006
| incorporation
|
Free Download
(13 pages)
|