AD01 |
New registered office address Begbies Traynor (Central) Llp Temple Point Temple Row Birmingham B2 5LG. Change occurred on November 8, 2019. Company's previous address: 1 Weekley Wood Close Kettering Northamptonshire NN14 1UQ England.
filed on: 8th, November 2019
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2019
filed on: 25th, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2019
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2017
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 31, 2017: 1152.00 GBP
filed on: 13th, December 2017
|
capital |
Free Download
(8 pages)
|
AD01 |
New registered office address 1 Weekley Wood Close Kettering Northamptonshire NN14 1UQ. Change occurred on February 23, 2017. Company's previous address: 1 Brisbane House Corbygate Business Park, Priors Haw Corby Northamptonshire NN17 5JG.
filed on: 23rd, February 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 11th, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 11, 2015: 1082.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 10, 2014: 1082.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2013
filed on: 13th, December 2013
|
officers |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 27th, August 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 13th, March 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 5th, April 2012
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2012
filed on: 12th, March 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
On February 29, 2012 new director was appointed.
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 18th, October 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 11, 2011 director's details were changed
filed on: 23rd, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 11, 2011 director's details were changed
filed on: 23rd, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 11, 2011 director's details were changed
filed on: 23rd, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 11, 2011 director's details were changed
filed on: 23rd, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2011
filed on: 23rd, March 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On March 17, 2010 secretary's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2010
filed on: 25th, March 2010
|
annual return |
Free Download
(9 pages)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, January 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 7th, January 2010
|
officers |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, April 2009
|
capital |
Free Download
(2 pages)
|
363a |
Period up to March 20, 2009 - Annual return with full member list
filed on: 20th, March 2009
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 26th, January 2009
|
accounts |
Free Download
(1 page)
|
288a |
On December 8, 2008 Director appointed
filed on: 8th, December 2008
|
officers |
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 5th, November 2008
|
miscellaneous |
Free Download
(6 pages)
|
288a |
On November 4, 2008 Director appointed
filed on: 4th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On November 4, 2008 Director appointed
filed on: 4th, November 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 4th, November 2008
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 4th, November 2008
|
resolution |
Free Download
(17 pages)
|
288a |
On November 4, 2008 Director appointed
filed on: 4th, November 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2008
|
incorporation |
Free Download
(30 pages)
|