AA |
Small-sized company accounts made up to 30th September 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(27 pages)
|
AA |
Small-sized company accounts made up to 30th September 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(27 pages)
|
AA |
Small-sized company accounts made up to 30th September 2021
filed on: 7th, February 2022
|
accounts |
Free Download
(25 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ. Previous address: Pembroke House Banbury Business Park Adderbury Banbury Oxon OX17 3NS England
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th September 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(24 pages)
|
AA |
Small-sized company accounts made up to 30th September 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 30th September 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(26 pages)
|
AD01 |
Address change date: 1st June 2016. New Address: Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ. Previous address: Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS at an unknown date
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th May 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 12th May 2015 with full list of members
filed on: 4th, June 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 4th June 2015: 1000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 10th, February 2015
|
accounts |
Free Download
(18 pages)
|
AD02 |
Register inspection address changed from Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom at an unknown date
filed on: 30th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th May 2014 with full list of members
filed on: 30th, May 2014
|
annual return |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from C/O C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ England on 26th June 2013
filed on: 26th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2012
filed on: 12th, June 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 12th May 2013 with full list of members
filed on: 3rd, June 2013
|
annual return |
Free Download
(8 pages)
|
AUD |
Resignation of an auditor
filed on: 20th, May 2013
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th May 2012 with full list of members
filed on: 1st, June 2012
|
annual return |
Free Download
(9 pages)
|
AD02 |
Register inspection address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom at an unknown date
filed on: 31st, May 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2011
filed on: 18th, April 2012
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 3Rd Floor West Wing Brierley Hill Health & Social Care Cent Venture Way Brierley Hill West Midlands DY5 1RU on 17th November 2011
filed on: 17th, November 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2010
filed on: 5th, July 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 12th May 2011 with full list of members
filed on: 27th, May 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 30th September 2009
filed on: 5th, July 2010
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 12th May 2010 with full list of members
filed on: 1st, June 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 28th, May 2010
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Off Little Cottage Street Brierley Hill West Midlands DY5 1RG on 13th April 2010
filed on: 13th, April 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2008
filed on: 8th, September 2009
|
accounts |
Free Download
(18 pages)
|
363a |
Annual return up to 20th May 2009 with shareholders record
filed on: 20th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2007
filed on: 22nd, September 2008
|
accounts |
Free Download
(15 pages)
|
363a |
Annual return up to 12th June 2008 with shareholders record
filed on: 12th, June 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/06/2008 from carriage court 30 circus mews bath avon BA1 2PW
filed on: 11th, June 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, May 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 7th June 2007 with shareholders record
filed on: 7th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 7th June 2007 with shareholders record
filed on: 7th, June 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2006
filed on: 29th, March 2007
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 30th September 2006
filed on: 29th, March 2007
|
accounts |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, March 2007
|
resolution |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, March 2007
|
resolution |
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, March 2007
|
incorporation |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, March 2007
|
incorporation |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 30th, October 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 30th, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 30th, October 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 30th, October 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 30th, October 2006
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 30th, October 2006
|
resolution |
|
363a |
Annual return up to 22nd June 2006 with shareholders record
filed on: 22nd, June 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 22nd June 2006 with shareholders record
filed on: 22nd, June 2006
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/06/05 from: 150 aldersgate street london EC1A 4EJ
filed on: 24th, June 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/05 from: 150 aldersgate street london EC1A 4EJ
filed on: 24th, June 2005
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 30/09/06
filed on: 8th, June 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 30/09/06
filed on: 8th, June 2005
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, June 2005
|
incorporation |
Free Download
(14 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, June 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2005
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2005
|
incorporation |
Free Download
(18 pages)
|