AP01 |
On June 20, 2023 new director was appointed.
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 11th, April 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 22, 2023 new director was appointed.
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Little Park Farm Road Fareham Hamphire PO15 5SN. Change occurred on December 12, 2022. Company's previous address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom.
filed on: 12th, December 2022
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: December 12, 2022) of a secretary
filed on: 12th, December 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 12, 2022
filed on: 12th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 18, 2022
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH. Change occurred on March 29, 2022. Company's previous address: C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ.
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
AP01 |
On March 17, 2022 new director was appointed.
filed on: 17th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2021
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2019
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 19, 2017
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: March 19, 2017) of a secretary
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(2 pages)
|
CH03 |
On October 3, 2016 secretary's details were changed
filed on: 3rd, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 11, 2015
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 30, 2015 new director was appointed.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 5, 2015 new director was appointed.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 26, 2015 new director was appointed.
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 28, 2015 new director was appointed.
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 20, 2015
filed on: 29th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ. Change occurred on July 29, 2015. Company's previous address: Rostrum House Cheriton Place Folkestone Kent CT20 2DS.
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 20, 2014
filed on: 24th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to July 20, 2013
filed on: 24th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to July 20, 2012
filed on: 23rd, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 24th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to July 20, 2011
filed on: 27th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 13th, April 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On July 20, 2010 director's details were changed
filed on: 21st, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to July 20, 2010
filed on: 20th, July 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 14th, April 2010
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 21/07/2009 from 125 sandgate road folkestone kent CT20 2BL
filed on: 21st, July 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 13th, April 2009
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to July 30, 2008 - Annual return with full member list
filed on: 30th, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2007
filed on: 21st, May 2008
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to July 27, 2007 - Annual return with full member list
filed on: 27th, July 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2006
filed on: 30th, May 2007
|
accounts |
Free Download
(3 pages)
|
288b |
On October 9, 2006 Secretary resigned
filed on: 9th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On October 9, 2006 Director resigned
filed on: 9th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On October 9, 2006 New director appointed
filed on: 9th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On October 5, 2006 New secretary appointed
filed on: 5th, October 2006
|
officers |
Free Download
(1 page)
|
363s |
Period up to July 28, 2006 - Annual return with full member list
filed on: 28th, July 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2005
filed on: 17th, March 2006
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to July 28, 2005 - Annual return with full member list
filed on: 28th, July 2005
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2004
filed on: 14th, April 2005
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to July 27, 2004 - Annual return with full member list
filed on: 27th, July 2004
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2003
filed on: 19th, February 2004
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to August 19, 2003 - Annual return with full member list
filed on: 19th, August 2003
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2002
filed on: 2nd, June 2003
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to August 10, 2002 - Annual return with full member list
filed on: 10th, August 2002
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2001
filed on: 22nd, May 2002
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 15/04/02 from: c/o alfred mcalpine homes west midlands LTD friars gate 1011 stratford road shirley solihull west midlands B90 4BN
filed on: 15th, April 2002
|
address |
Free Download
(1 page)
|
288b |
On April 15, 2002 Secretary resigned
filed on: 15th, April 2002
|
officers |
Free Download
(1 page)
|
288a |
On April 15, 2002 New secretary appointed
filed on: 15th, April 2002
|
officers |
Free Download
(2 pages)
|
288a |
On April 15, 2002 New director appointed
filed on: 15th, April 2002
|
officers |
Free Download
(2 pages)
|
288b |
On April 5, 2002 Director resigned
filed on: 5th, April 2002
|
officers |
Free Download
(1 page)
|
363s |
Period up to July 31, 2001 - Annual return with full member list
filed on: 31st, July 2001
|
annual return |
Free Download
(3 pages)
|
288b |
On August 8, 2000 Secretary resigned;director resigned
filed on: 8th, August 2000
|
officers |
Free Download
(1 page)
|
288b |
On August 8, 2000 Director resigned
filed on: 8th, August 2000
|
officers |
Free Download
(1 page)
|
288a |
On August 4, 2000 New director appointed
filed on: 4th, August 2000
|
officers |
Free Download
(3 pages)
|
288a |
On August 4, 2000 New secretary appointed
filed on: 4th, August 2000
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
filed on: 4th, August 2000
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2000
|
incorporation |
Free Download
(19 pages)
|