AD01 |
Registered office address changed from 9 Dalton Close Grantham NG31 8WS England to 4 Green Lane Grantham NG31 9PP on June 19, 2023
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On June 19, 2023 director's details were changed
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 19, 2023 secretary's details were changed
filed on: 19th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 9 Dalton Close Grantham NG31 8WS on January 18, 2023
filed on: 18th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 12th, October 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on October 26, 2020
filed on: 26th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 10th, July 2020
|
accounts |
Free Download
(3 pages)
|
CH03 |
On November 7, 2019 secretary's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On November 7, 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 12, 2019 secretary's details were changed
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
CH03 |
On July 12, 2019 secretary's details were changed
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On July 12, 2019 director's details were changed
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from April 30, 2018 to October 31, 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, August 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 15, 2016 director's details were changed
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 16, 2016 secretary's details were changed
filed on: 16th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 19, 2016 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 16, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 19, 2015 with full list of members
filed on: 24th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(1 page)
|
CH03 |
On July 3, 2014 secretary's details were changed
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On July 3, 2014 director's details were changed
filed on: 3rd, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 19, 2014 with full list of members
filed on: 7th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 7, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 14th, August 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 19, 2013 director's details were changed
filed on: 19th, June 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 19, 2013 secretary's details were changed
filed on: 19th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 14th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 19, 2013 with full list of members
filed on: 14th, May 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 1, 2013. Old Address: 7 Buckingham Mansions Bath Road Bournemouth BH1 2PG England
filed on: 1st, March 2013
|
address |
Free Download
(1 page)
|
CH03 |
On March 1, 2013 secretary's details were changed
filed on: 1st, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 1st, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 20th, June 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 19, 2012 with full list of members
filed on: 30th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 12th, January 2012
|
accounts |
Free Download
(6 pages)
|
CH03 |
On September 6, 2011 secretary's details were changed
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 3, 2011 director's details were changed
filed on: 5th, September 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 5, 2011. Old Address: B10 Pine Grange Bath Road Bournemouth Dorset BH1 2PQ
filed on: 5th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 19, 2011 with full list of members
filed on: 18th, May 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On July 26, 2010 director's details were changed
filed on: 17th, May 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 26, 2010 secretary's details were changed
filed on: 10th, August 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On July 26, 2010 director's details were changed
filed on: 10th, August 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 10, 2010. Old Address: 9 Water Lily Court 2 Tuke Walk Swindon Wiltshire SN1 4GR England
filed on: 10th, August 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 4, 2010. Old Address: 20 Padstow Road Swindon Wiltshire SN2 2EG England
filed on: 4th, May 2010
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on May 4, 2010: 2.00 GBP
filed on: 4th, May 2010
|
capital |
Free Download
(2 pages)
|
AP03 |
On May 4, 2010 - new secretary appointed
filed on: 4th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On May 4, 2010 director's details were changed
filed on: 4th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 21, 2010 director's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|