AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 28th, September 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 20th, October 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 4th, August 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 7th, September 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sun, 28th Jun 2020 director's details were changed
filed on: 1st, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 2nd, July 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Jan 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 3rd, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 12th, October 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 17th Aug 2017. New Address: Sheaf House C/O Drake Fletcher & Co Sheaf House, 1/3 Sheaf Street Daventry Northamptonshire NN11 4AA. Previous address: 3 Lakeside Road Chinnor Oxfordshire Lakeside Road Chinnor OX39 4DB England
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
TM02 |
Sun, 30th Jul 2017 - the day secretary's appointment was terminated
filed on: 4th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 29th Jan 2017. New Address: 3 Lakeside Road Chinnor Oxfordshire Lakeside Road Chinnor OX39 4DB. Previous address: 9 Howard Place Dunstable Bedfordshire LU5 4AA England
filed on: 29th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jan 2016 with full list of members
filed on: 13th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 13th Feb 2016: 1000.00 GBP
|
capital |
|
AP03 |
New secretary appointment on Mon, 1st Feb 2016
filed on: 13th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Sun, 31st Jan 2016 - the day secretary's appointment was terminated
filed on: 13th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 31st Jan 2016 - the day director's appointment was terminated
filed on: 13th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Feb 2016. New Address: 9 Howard Place Dunstable Bedfordshire LU5 4AA. Previous address: 9 Howard Place Howard Place Dunstable Bedfordshire LU5 4AA England
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Feb 2016. New Address: 9 Howard Place Dunstable Bedfordshire LU5 4AA. Previous address: 94 Humphries Drive Brackley Northants NN13 6PR
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
TM02 |
Sun, 31st Jan 2016 - the day secretary's appointment was terminated
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 31st Jan 2016 - the day director's appointment was terminated
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 17th, May 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Jan 2015 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jan 2014 with full list of members
filed on: 21st, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 12th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Jan 2013 with full list of members
filed on: 7th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Jan 2012 with full list of members
filed on: 17th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 11th, October 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 15th Jan 2011 with full list of members
filed on: 3rd, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 12th, October 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jan 2010 with full list of members
filed on: 27th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tue, 26th Jan 2010 director's details were changed
filed on: 27th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Jan 2010 director's details were changed
filed on: 27th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 19th, October 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 28th Jan 2009 with shareholders record
filed on: 28th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 16th, October 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Wed, 16th Jan 2008 with shareholders record
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 16th Jan 2008 with shareholders record
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 16th, October 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jan 2007
filed on: 16th, October 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 20th Feb 2007 with shareholders record
filed on: 20th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 20th Feb 2007 with shareholders record
filed on: 20th, February 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2006
filed on: 23rd, November 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2006
filed on: 23rd, November 2006
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return up to Wed, 8th Feb 2006 with shareholders record
filed on: 8th, February 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Wed, 8th Feb 2006 with shareholders record
filed on: 8th, February 2006
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 28/12/05 from: 63 glynswood chinnor oxfordshire OX39 4JE
filed on: 28th, December 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/05 from: 63 glynswood chinnor oxfordshire OX39 4JE
filed on: 28th, December 2005
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2005
filed on: 13th, September 2005
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2005
filed on: 13th, September 2005
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return up to Thu, 20th Jan 2005 with shareholders record
filed on: 20th, January 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 20th Jan 2005 with shareholders record
filed on: 20th, January 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2004
filed on: 23rd, April 2004
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2004
filed on: 23rd, April 2004
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return up to Thu, 22nd Jan 2004 with shareholders record
filed on: 22nd, January 2004
|
annual return |
Free Download
(7 pages)
|
363(288) |
Thu, 22nd Jan 2004 Annual return (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Annual return up to Thu, 22nd Jan 2004 with shareholders record
filed on: 22nd, January 2004
|
annual return |
Free Download
(7 pages)
|
363(288) |
Thu, 22nd Jan 2004 Annual return (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2003
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2003
|
incorporation |
Free Download
(17 pages)
|
288b |
On Wed, 15th Jan 2003 Secretary resigned
filed on: 15th, January 2003
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 15th Jan 2003 Secretary resigned
filed on: 15th, January 2003
|
officers |
Free Download
(1 page)
|