AA |
Micro company accounts made up to 30th September 2022
filed on: 10th, March 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
26th November 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th October 2019 director's details were changed
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th October 2019 director's details were changed
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th October 2019. New Address: 3 Harrowden Road Northampton NN4 7EB. Previous address: 2 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL England
filed on: 15th, October 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 14th October 2019 director's details were changed
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th October 2019 director's details were changed
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th September 2019
filed on: 20th, September 2019
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st May 2019 to 30th September 2019
filed on: 18th, September 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2019
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2019
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name
filed on: 15th, January 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st December 2018: 200.00 GBP
filed on: 15th, January 2019
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, December 2018
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2018
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2018
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2018
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
19th October 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
19th September 2018 - the day director's appointment was terminated
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
19th September 2018 - the day director's appointment was terminated
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 23rd, August 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th October 2017
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, September 2017
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 25th, August 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd September 2016: 100.00 GBP
filed on: 19th, May 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 7th April 2017. New Address: 2 Pavilion Court 600 Pavilion Drive Northampton Northamptonshire NN4 7SL. Previous address: 11 Turnberry Lane Collingtree Northampton NN4 0PA England
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
27th February 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 23rd, February 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 14th December 2016. New Address: 11 Turnberry Lane Collingtree Northampton NN4 0PA. Previous address: Dept 1267E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 13th October 2016. New Address: Dept 1267E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Previous address: Dept 1267 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 13th October 2016. New Address: Dept 1267E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Previous address: Dept 1267E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom
filed on: 13th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
19th September 2016 - the day director's appointment was terminated
filed on: 22nd, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th September 2016
filed on: 13th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th August 2016
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
22nd September 2015 - the day director's appointment was terminated
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
22nd September 2015 - the day director's appointment was terminated
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2015
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th October 2015. New Address: Dept 1267 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Previous address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
filed on: 6th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd September 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th October 2015: 2.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 11th September 2015 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th September 2015
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
11th September 2015 - the day director's appointment was terminated
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 11th September 2015.
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 11th, September 2015
|
accounts |
Free Download
(2 pages)
|
TM02 |
11th September 2015 - the day secretary's appointment was terminated
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 11th September 2015. New Address: Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 11th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 20th May 2015. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
20th May 2015 - the day director's appointment was terminated
filed on: 20th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 3rd, July 2014
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 30th June 2014
filed on: 30th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th May 2014 with full list of members
filed on: 30th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 2.00 GBP
|
capital |
|
AD01 |
Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England on 19th May 2014
filed on: 19th, May 2014
|
address |
Free Download
(1 page)
|
TM01 |
19th May 2014 - the day director's appointment was terminated
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th November 2013 director's details were changed
filed on: 21st, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 5th, June 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2013 with full list of members
filed on: 5th, June 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 5th June 2013
filed on: 5th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 11th, June 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2012 with full list of members
filed on: 11th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 3rd, June 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2011 with full list of members
filed on: 3rd, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 17th May 2010
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 17th May 2010
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th May 2010 with full list of members
filed on: 9th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2009
filed on: 3rd, July 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 3rd June 2009 with shareholders record
filed on: 3rd, June 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 15th September 2008 Director appointed
filed on: 15th, September 2008
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2008
filed on: 9th, June 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 4th June 2008 with shareholders record
filed on: 4th, June 2008
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2007
|
incorporation |
Free Download
(13 pages)
|