AD01 |
Registered office address changed from C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England to Floor 2 10 Wellington Place Leeds LS1 4AP on July 25, 2023
filed on: 25th, July 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX England to C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ on December 10, 2020
filed on: 10th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to October 31, 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: November 30, 2020
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England to 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX on November 11, 2020
filed on: 11th, November 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 31, 2020
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS to C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ on September 22, 2020
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from June 30, 2019 to October 31, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 7th, February 2019
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to April 30, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(11 pages)
|
AUD |
Auditor's resignation
filed on: 21st, April 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 15th, January 2016
|
accounts |
Free Download
(11 pages)
|
CH03 |
On June 17, 2015 secretary's details were changed
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 15, 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on June 3, 2015
filed on: 3rd, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On March 27, 2015 director's details were changed
filed on: 6th, May 2015
|
officers |
Free Download
|
AA |
Full accounts data made up to April 30, 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(11 pages)
|
CH01 |
On June 8, 2014 director's details were changed
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 15, 2014 with full list of members
filed on: 29th, August 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On July 1, 2014 new director was appointed.
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2014
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: September 19, 2013
filed on: 19th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2013
filed on: 19th, September 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 18, 2013 director's details were changed
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 18, 2013 director's details were changed
filed on: 28th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 15, 2013 with full list of members
filed on: 28th, August 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
On April 3, 2013 new director was appointed.
filed on: 3rd, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 12, 2013. Old Address: the Priory, Stomp Road Burnham Bucks SL1 7LW
filed on: 12th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: August 29, 2012
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On August 29, 2012 new director was appointed.
filed on: 29th, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 29, 2012 new director was appointed.
filed on: 29th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 15, 2012 with full list of members
filed on: 29th, August 2012
|
annual return |
Free Download
(6 pages)
|
CH03 |
On June 29, 2012 secretary's details were changed
filed on: 6th, July 2012
|
officers |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 18th, January 2012
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2011
filed on: 2nd, November 2011
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: September 2, 2011
filed on: 2nd, September 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 15, 2011 with full list of members
filed on: 2nd, September 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 2, 2011
filed on: 2nd, September 2011
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on September 2, 2011
filed on: 2nd, September 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(12 pages)
|
AP01 |
On August 19, 2010 new director was appointed.
filed on: 19th, August 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 15, 2010 with full list of members
filed on: 17th, August 2010
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 3, 2010
filed on: 3rd, June 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to August 18, 2009
filed on: 18th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2009
filed on: 3rd, August 2009
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts data made up to April 30, 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(9 pages)
|
288c |
Secretary's change of particulars
filed on: 31st, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On October 17, 2008 Appointment terminated director
filed on: 17th, October 2008
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 19th, August 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to August 19, 2008
filed on: 19th, August 2008
|
annual return |
Free Download
(5 pages)
|
288a |
On May 1, 2008 Director appointed
filed on: 1st, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On May 1, 2008 Director appointed
filed on: 1st, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On March 25, 2008 Director appointed
filed on: 25th, March 2008
|
officers |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/08 to 30/04/08
filed on: 14th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/08 to 30/04/08
filed on: 14th, September 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, August 2007
|
incorporation |
Free Download
(16 pages)
|