AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 23rd June 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW to Charlton House Estate Hinton-in-the-Hedges Northamptonshire NN13 5LH on Monday 20th March 2017
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 14th, July 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Friday 24th June 2016 director's details were changed
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 24th June 2016 director's details were changed
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 24th June 2016 director's details were changed
filed on: 24th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 16th December 2015 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 6th August 2015 with full list of members
filed on: 13th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on Thursday 13th August 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 20th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 6th August 2014 with full list of members
filed on: 14th, August 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 11th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 6th August 2013 with full list of members
filed on: 19th, September 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 8th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 6th August 2012 with full list of members
filed on: 14th, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 25th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 6th August 2011 with full list of members
filed on: 25th, August 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 23rd February 2011 from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW
filed on: 23rd, February 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 17th, January 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 14th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th August 2010 with full list of members
filed on: 26th, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 2nd, June 2010
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Monday 31st August 2009 to Saturday 31st October 2009
filed on: 28th, May 2010
|
accounts |
Free Download
(1 page)
|
288b |
On Tuesday 1st September 2009 Appointment terminated secretary
filed on: 1st, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 1st September 2009
filed on: 1st, September 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, June 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2008
filed on: 9th, May 2009
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, December 2008
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 23rd, December 2008
|
resolution |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 20th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On Monday 10th November 2008 Director appointed
filed on: 10th, November 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 28th, October 2008
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 06/10/08
filed on: 28th, October 2008
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/2008 from marquess court 69 southampton row london WC1B 4ET
filed on: 3rd, September 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 13th August 2008
filed on: 13th, August 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2007
filed on: 3rd, July 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return made up to Wednesday 15th August 2007
filed on: 15th, August 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2006
filed on: 11th, April 2007
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return made up to Thursday 10th August 2006
filed on: 10th, August 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2005
filed on: 12th, April 2006
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return made up to Wednesday 17th August 2005
filed on: 17th, August 2005
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2004
|
incorporation |
Free Download
(33 pages)
|