AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, August 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 18th, August 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, July 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Jan 2016 with full list of members
filed on: 27th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Jan 2015 with full list of members
filed on: 15th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 15th Feb 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jan 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 19th Feb 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Jan 2013 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 16th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Jan 2012 with full list of members
filed on: 17th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Jan 2011 with full list of members
filed on: 21st, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 22nd, April 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Jan 2010 with full list of members
filed on: 8th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 7th Feb 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 7th Feb 2010 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 16th, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 4th Mar 2009 with shareholders record
filed on: 4th, March 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 24/09/2008 from 3 quayside hockley birmingham west midlands B18 5SQ
filed on: 24th, September 2008
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, September 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 24th, September 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 28th, February 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 20th Feb 2008 with shareholders record
filed on: 20th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 20th Feb 2008 with shareholders record
filed on: 20th, February 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 17th, April 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 17th, April 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 21st Feb 2007 with shareholders record
filed on: 21st, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 21st Feb 2007 with shareholders record
filed on: 21st, February 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 17th, May 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 17th, May 2006
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to Tue, 28th Feb 2006 with shareholders record
filed on: 28th, February 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 28th Feb 2006 with shareholders record
filed on: 28th, February 2006
|
annual return |
Free Download
(7 pages)
|
363(288) |
Tue, 28th Feb 2006 Annual return (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 31/05/05 from: 28 pennine view carlisle cumbria CA1 3GY
filed on: 31st, May 2005
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, May 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, May 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/05 from: 28 pennine view carlisle cumbria CA1 3GY
filed on: 31st, May 2005
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/06 to 31/12/05
filed on: 10th, March 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/06 to 31/12/05
filed on: 10th, March 2005
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Tue, 1st Feb 2005. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, February 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tue, 1st Feb 2005. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, February 2005
|
capital |
Free Download
(2 pages)
|
288b |
On Sat, 5th Feb 2005 Director resigned
filed on: 5th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On Sat, 5th Feb 2005 Secretary resigned
filed on: 5th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On Sat, 5th Feb 2005 New director appointed
filed on: 5th, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Sat, 5th Feb 2005 Secretary resigned
filed on: 5th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On Sat, 5th Feb 2005 New secretary appointed;new director appointed
filed on: 5th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On Sat, 5th Feb 2005 New director appointed
filed on: 5th, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Sat, 5th Feb 2005 Director resigned
filed on: 5th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On Sat, 5th Feb 2005 New secretary appointed;new director appointed
filed on: 5th, February 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 31/01/05 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
filed on: 31st, January 2005
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/01/05 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
filed on: 31st, January 2005
|
address |
Free Download
(2 pages)
|
288a |
On Mon, 31st Jan 2005 New secretary appointed;new director appointed
filed on: 31st, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 31st Jan 2005 New director appointed
filed on: 31st, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 31st Jan 2005 Director resigned
filed on: 31st, January 2005
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 31st Jan 2005 New director appointed
filed on: 31st, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 31st Jan 2005 New secretary appointed;new director appointed
filed on: 31st, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 31st Jan 2005 Director resigned
filed on: 31st, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 31st Jan 2005 Secretary resigned
filed on: 31st, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 31st Jan 2005 Secretary resigned
filed on: 31st, January 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2005
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2005
|
incorporation |
Free Download
(12 pages)
|