CH03 |
On October 6, 2023 secretary's details were changed
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Broadway Peterborough PE1 1SQ to 1st Floor Unit D2 Minerva Business Park Lynch Wood Peterborough PE2 6FT on April 18, 2023
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 10th, July 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 14th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 1st, August 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 3, 2015 with full list of members
filed on: 16th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 16, 2015: 32.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On January 1, 2015 - new secretary appointed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 New Pond Road Holmer Green High Wycombe Buckinghamshire HP15 6SU to 35 Broadway Peterborough PE1 1SQ on January 5, 2015
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 3, 2014 with full list of members
filed on: 10th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 10, 2014: 32.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 6th, September 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 15, 2013
filed on: 15th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On December 15, 2013 new director was appointed.
filed on: 15th, December 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 15, 2013
filed on: 15th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 3, 2013 with full list of members
filed on: 4th, October 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 4, 2013: 32.00 GBP
|
capital |
|
AD01 |
Company moved to new address on September 23, 2013. Old Address: 20 the Landings Station Road South Cerney Glos GL7 5LU
filed on: 23rd, September 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2012 with full list of members
filed on: 7th, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2011 with full list of members
filed on: 25th, November 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 3, 2010 with full list of members
filed on: 29th, October 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 3rd, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 3, 2009 with full list of members
filed on: 8th, October 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 8, 2009 director's details were changed
filed on: 8th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 8, 2009 director's details were changed
filed on: 8th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 27th, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to December 10, 2008
filed on: 10th, December 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On October 27, 2008 Secretary appointed
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/10/2008 from 3 birch covert c/o barry currell & co LIMITED thetford norfolk IP24 2UL united kingdom
filed on: 20th, October 2008
|
address |
Free Download
(2 pages)
|
288b |
On October 20, 2008 Appointment terminated secretary
filed on: 20th, October 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/09/2008 from twenty station road cambridge cambridgeshire CB1 2JD
filed on: 15th, September 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2007
filed on: 1st, September 2008
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/06/2008 from c/o barry currell & co LIMITED 3 birch covert thetford norfolk IP24 2UL
filed on: 5th, June 2008
|
address |
Free Download
(1 page)
|
288b |
On February 18, 2008 Secretary resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 18, 2008 Secretary resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On February 18, 2008 New secretary appointed
filed on: 18th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On February 18, 2008 New secretary appointed
filed on: 18th, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/02/08 from: 77-81 newmarket road cambridge cambridgeshire CB5 8EU
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: 77-81 newmarket road cambridge cambridgeshire CB5 8EU
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
288b |
On October 30, 2007 Director resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On October 30, 2007 New director appointed
filed on: 30th, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On October 30, 2007 Secretary resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 30, 2007 Director resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 30, 2007 Director resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 30, 2007 Director resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 30, 2007 Director resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 30, 2007 Director resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 30, 2007 Director resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 30, 2007 Secretary resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 30, 2007 Secretary resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On October 30, 2007 New secretary appointed
filed on: 30th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 30, 2007 New director appointed
filed on: 30th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 30, 2007 New director appointed
filed on: 30th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On October 30, 2007 New secretary appointed
filed on: 30th, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On October 30, 2007 Director resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 30, 2007 Secretary resigned
filed on: 30th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On October 30, 2007 New director appointed
filed on: 30th, October 2007
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to October 25, 2007
filed on: 25th, October 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to October 25, 2007
filed on: 25th, October 2007
|
annual return |
Free Download
(3 pages)
|
288b |
On September 6, 2007 Secretary resigned
filed on: 6th, September 2007
|
officers |
Free Download
(1 page)
|
288b |
On September 6, 2007 Secretary resigned
filed on: 6th, September 2007
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2006
filed on: 8th, August 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2006
filed on: 8th, August 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to October 30, 2006
filed on: 30th, October 2006
|
annual return |
Free Download
(9 pages)
|
363(288) |
Annual return made up to October 30, 2006 (Director's particulars changed;director resigned)
|
annual return |
|
363s |
Annual return made up to October 30, 2006
filed on: 30th, October 2006
|
annual return |
Free Download
(9 pages)
|
288a |
On August 23, 2006 New secretary appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New secretary appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New director appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New secretary appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On August 23, 2006 New secretary appointed
filed on: 23rd, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On October 13, 2005 Secretary resigned
filed on: 13th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On October 13, 2005 Secretary resigned
filed on: 13th, October 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2005
|
incorporation |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2005
|
incorporation |
Free Download
(24 pages)
|