AP03 |
Appointment (date: January 16, 2024) of a secretary
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Nightingale House Ockbrook Drive Nottingham NG3 6AT. Change occurred on January 16, 2024. Company's previous address: 56 Wetherby Crescent Lincoln LN6 8TD England.
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 16, 2024
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 11th, November 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
On February 26, 2020 new director was appointed.
filed on: 26th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 7, 2020
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 7, 2020
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On October 23, 2019 new director was appointed.
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: December 1, 2018) of a secretary
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 30, 2018
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 56 Wetherby Crescent Lincoln LN6 8TD. Change occurred on November 30, 2018. Company's previous address: Granta Hall Finkin Street Grantham Lincolnshire NG31 6QZ.
filed on: 30th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2015
filed on: 30th, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on September 30, 2015: 14.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 30th, October 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(3 pages)
|
CH03 |
On April 4, 2014 secretary's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 27, 2014 director's details were changed
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2014
filed on: 2nd, October 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on October 2, 2014: 14.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 22, 2013
filed on: 16th, October 2013
|
annual return |
Free Download
(17 pages)
|
SH01 |
Capital declared on October 16, 2013: 14.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to September 22, 2012
filed on: 25th, September 2012
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 3rd, November 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to August 25, 2011
filed on: 13th, September 2011
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 18th, October 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 25, 2010
filed on: 10th, September 2010
|
annual return |
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 21st, January 2010
|
accounts |
Free Download
(1 page)
|
363a |
Period up to September 5, 2009 - Annual return with full member list
filed on: 5th, September 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Period up to September 4, 2009 - Annual return with full member list
filed on: 4th, September 2009
|
annual return |
Free Download
(12 pages)
|
190 |
Location of debenture register
filed on: 4th, September 2009
|
address |
Free Download
(1 page)
|
288a |
On August 3, 2009 Director appointed
filed on: 3rd, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On August 3, 2009 Director appointed
filed on: 3rd, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On August 3, 2009 Director appointed
filed on: 3rd, August 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 25th, March 2009
|
accounts |
Free Download
(1 page)
|
288a |
On March 17, 2009 Secretary appointed
filed on: 17th, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On March 17, 2009 Appointment terminated secretary
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/03/2009 from, montanari court 9 avenue road, grantham, lincolnshire, NG31 6TA
filed on: 17th, March 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, March 2009
|
address |
Free Download
(1 page)
|
288a |
On August 8, 2008 Secretary appointed
filed on: 8th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On August 8, 2008 Appointment terminated director
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On August 8, 2008 Appointment terminated secretary
filed on: 8th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 8, 2008 Director appointed
filed on: 8th, August 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/08/2008 from, colwood house, 158 garth road, morden, surrey, SM4 4LZ
filed on: 5th, August 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 1st, October 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 1st, October 2007
|
accounts |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to August 28, 2007 - Annual return with full member list
filed on: 28th, August 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/08/07 from: bank chambers, 2 high street, new malden, surrey KT3 4DA
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: bank chambers, 2 high street, new malden, surrey KT3 4DA
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
363a |
Period up to August 28, 2007 - Annual return with full member list
filed on: 28th, August 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On September 8, 2006 New director appointed
filed on: 8th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On September 8, 2006 New secretary appointed
filed on: 8th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On September 8, 2006 New director appointed
filed on: 8th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On September 8, 2006 Director resigned
filed on: 8th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On September 8, 2006 Secretary resigned
filed on: 8th, September 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/09/06 from: 31 corsham street, london, N1 6DR
filed on: 8th, September 2006
|
address |
Free Download
(1 page)
|
288b |
On September 8, 2006 Director resigned
filed on: 8th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On September 8, 2006 New secretary appointed
filed on: 8th, September 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/09/06 from: 31 corsham street, london, N1 6DR
filed on: 8th, September 2006
|
address |
Free Download
(1 page)
|
288b |
On September 8, 2006 Secretary resigned
filed on: 8th, September 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2006
|
incorporation |
Free Download
(16 pages)
|