AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, September 2022
|
accounts |
Free Download
(3 pages)
|
TM02 |
Tue, 7th Jun 2022 - the day secretary's appointment was terminated
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(10 pages)
|
AP03 |
New secretary appointment on Mon, 23rd Sep 2019
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(15 pages)
|
AD01 |
Address change date: Tue, 6th Sep 2016. New Address: Building 303 Pool Lane Ince Chester CH2 4NU. Previous address: Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Tue, 25th Aug 2015 director's details were changed
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jul 2015 with full list of members
filed on: 25th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 28th, May 2015
|
accounts |
Free Download
(18 pages)
|
TM01 |
Mon, 31st Mar 2014 - the day director's appointment was terminated
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 25th Mar 2013 - the day director's appointment was terminated
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 8th Oct 2013 - the day director's appointment was terminated
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 25th Mar 2013 - the day director's appointment was terminated
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 8th Oct 2013 - the day director's appointment was terminated
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 31st Mar 2014 - the day director's appointment was terminated
filed on: 25th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 25th Nov 2014. New Address: Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS. Previous address: 5Th Floor 89 New Bond Street London W1S 1DA England
filed on: 25th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 25th Jul 2014 with full list of members
filed on: 25th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Nov 2014: 100.00 GBP
|
capital |
|
TM02 |
Tue, 8th Oct 2013 - the day secretary's appointment was terminated
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 8th Oct 2013 - the day director's appointment was terminated
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 19th, May 2014
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Jul 2013 with full list of members
filed on: 8th, August 2013
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 8th Aug 2013: 103.16 GBP
|
capital |
|
CH03 |
On Mon, 1st Jul 2013 secretary's details were changed
filed on: 18th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 11th Jul 2013 - the day director's appointment was terminated
filed on: 11th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 11th Jul 2013 - the day director's appointment was terminated
filed on: 11th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 11th Jul 2013 - the day director's appointment was terminated
filed on: 11th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Apr 2013 new director was appointed.
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Mar 2013 new director was appointed.
filed on: 25th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jul 2012 with full list of members
filed on: 19th, September 2012
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 23rd Jul 2012: 103.16 GBP
filed on: 18th, September 2012
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Mon, 23rd Jul 2012
filed on: 18th, September 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 7th, September 2012
|
resolution |
Free Download
(37 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 2nd, July 2012
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(11 pages)
|
AD01 |
Company moved to new address on Thu, 8th Sep 2011. Old Address: 89 New Bond Street London W1S 1DA England
filed on: 8th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 25th Jul 2011 with full list of members
filed on: 8th, September 2011
|
annual return |
Free Download
(10 pages)
|
AP01 |
On Wed, 7th Sep 2011 new director was appointed.
filed on: 7th, September 2011
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 4th, January 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Jul 2010 with full list of members
filed on: 1st, September 2010
|
annual return |
Free Download
(9 pages)
|
TM01 |
Wed, 4th Aug 2010 - the day director's appointment was terminated
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 1st Jun 2010. Old Address: 1 Conduit Street London W1S 2XA
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 13th, October 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to Tue, 4th Aug 2009 with shareholders record
filed on: 4th, August 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 14th, January 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 17th Sep 2008 with shareholders record
filed on: 17th, September 2008
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 7th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 7th, February 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(5 pages)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(5 pages)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 16th Nov 2007 Director resigned
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 16th Nov 2007 Secretary resigned
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(4 pages)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(4 pages)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 16th Nov 2007 New secretary appointed;new director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 16th Nov 2007 Secretary resigned
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 16th Nov 2007 Director resigned
filed on: 16th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 16th Nov 2007 New secretary appointed;new director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 16th Nov 2007 New director appointed
filed on: 16th, November 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/10/07 from: shadbolt & co., Old change house 128 queen victoria street london EC4V 4BJ
filed on: 26th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/10/07 from: shadbolt & co., Old change house 128 queen victoria street london EC4V 4BJ
filed on: 26th, October 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, September 2007
|
resolution |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, September 2007
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, September 2007
|
resolution |
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, September 2007
|
resolution |
Free Download
|
88(2)R |
Alloted 99 shares on Fri, 27th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 27th Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Thu, 26th Jul 2007 Secretary resigned
filed on: 26th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 26th Jul 2007 Secretary resigned
filed on: 26th, July 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2007
|
incorporation |
Free Download
(14 pages)
|