AA |
Micro company accounts made up to 31st March 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 8th, July 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 31st December 2018. New Address: 4 Travers Lodge 4 Travers Lodge, Grange Avenue Ribbleton Preston Lancashire PR2 6PF. Previous address: PO Box PR2 6PF 4 4 Travers Lodge,Grange Avenue Ribbleton Preston Lancashire PR2 6PF United Kingdom
filed on: 31st, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 5th July 2018. New Address: PO Box PR2 6PF 4 4 Travers Lodge,Grange Avenue Ribbleton Preston Lancashire PR2 6PF. Previous address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, February 2018
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, July 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 27th June 2016 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th June 2016. New Address: 71-75 Shelton Street Shelton Street London WC2H 9JQ. Previous address: 83 Ducie Street Manchester M1 2JQ
filed on: 25th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 12002.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd March 2015 with full list of members
filed on: 31st, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 12002.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 29th December 2014 director's details were changed
filed on: 29th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th December 2014. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: 4 Travers Lodge Grange Avenue Ribbleton Preston PR2 6PF
filed on: 29th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2014 with full list of members
filed on: 15th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th May 2014: 12002.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, April 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2nd March 2013 with full list of members
filed on: 19th, March 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2013: 12002.00 GBP
filed on: 19th, March 2013
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st March 2012 director's details were changed
filed on: 26th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tanglewood, Frithsden Copse Potten End Berkhamsted Hertfordshire HP4 2RQ on 26th March 2012
filed on: 26th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2012 with full list of members
filed on: 26th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd March 2011 with full list of members
filed on: 12th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 10th, January 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd March 2010 with full list of members
filed on: 31st, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 31st March 2010 director's details were changed
filed on: 31st, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(6 pages)
|
TM01 |
20th November 2009 - the day director's appointment was terminated
filed on: 20th, November 2009
|
officers |
Free Download
(1 page)
|
TM02 |
20th November 2009 - the day secretary's appointment was terminated
filed on: 20th, November 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 26th March 2009 with shareholders record
filed on: 26th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 12th, February 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 5th June 2008 with shareholders record
filed on: 5th, June 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 31st, January 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 31st, January 2008
|
accounts |
Free Download
(6 pages)
|
288a |
On 11th September 2007 New director appointed
filed on: 11th, September 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 11th, September 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2006
filed on: 11th, September 2007
|
accounts |
Free Download
(6 pages)
|
288a |
On 11th September 2007 New director appointed
filed on: 11th, September 2007
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to 23rd July 2007 with shareholders record
filed on: 23rd, July 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 23rd July 2007 with shareholders record
filed on: 23rd, July 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 3rd July 2006 with shareholders record
filed on: 3rd, July 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
3rd July 2006 Annual return (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Annual return up to 3rd July 2006 with shareholders record
filed on: 3rd, July 2006
|
annual return |
Free Download
(6 pages)
|
288a |
On 6th April 2006 New director appointed
filed on: 6th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 6th April 2006 New director appointed
filed on: 6th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 3rd April 2006 Director resigned
filed on: 3rd, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 3rd April 2006 Director resigned
filed on: 3rd, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 3rd April 2006 Secretary resigned
filed on: 3rd, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On 3rd April 2006 New secretary appointed
filed on: 3rd, April 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 3rd April 2006 Secretary resigned
filed on: 3rd, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On 3rd April 2006 New secretary appointed
filed on: 3rd, April 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 17th May 2005 Secretary resigned
filed on: 17th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On 17th May 2005 Director resigned
filed on: 17th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On 17th May 2005 New secretary appointed
filed on: 17th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On 17th May 2005 Secretary resigned
filed on: 17th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On 17th May 2005 New director appointed
filed on: 17th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On 17th May 2005 Director resigned
filed on: 17th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On 17th May 2005 New director appointed
filed on: 17th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On 17th May 2005 New secretary appointed
filed on: 17th, May 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 17th, May 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 17th, May 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, March 2005
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2005
|
incorporation |
Free Download
(6 pages)
|