AA |
Dormant company accounts made up to June 30, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, February 2023
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, February 2023
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 22nd, February 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 17th, June 2021
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 2nd, February 2021
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, February 2021
|
incorporation |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 8th, April 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: January 28, 2019
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2018
filed on: 22nd, December 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2017
filed on: 12th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 1, 2017
filed on: 12th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to Barhale House Bescot Crescent Walsall WS1 4NN on June 12, 2017
filed on: 12th, June 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 30, 2017
filed on: 24th, November 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On September 15, 2015 new director was appointed.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 9, 2015
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On September 15, 2015 director's details were changed
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 15, 2015 new director was appointed.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 15, 2015 new director was appointed.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2015 new director was appointed.
filed on: 28th, November 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 12, 2015
filed on: 28th, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On September 15, 2015 - new secretary appointed
filed on: 1st, October 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Stammers Farm Ulting Lane Ulting Maldon Essex CM9 6QZ to 27a Maxwell Road Northwood Middlesex HA6 2XY on October 1, 2015
filed on: 1st, October 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 15, 2015
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 15, 2015 new director was appointed.
filed on: 1st, October 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
On June 2, 2015 - new secretary appointed
filed on: 7th, July 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 2, 2015
filed on: 11th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 11th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 7, 2014 with full list of members
filed on: 11th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 11, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 13th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 7, 2013 with full list of members
filed on: 31st, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 20th, August 2013
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 18, 2013. Old Address: First Floor 35-37 Moulsham Street Chelmsford Essex CM2 0HY
filed on: 18th, March 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 7, 2012
filed on: 16th, November 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 6th, December 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 7, 2011
filed on: 17th, November 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 2nd, December 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 4, 2010 with full list of members
filed on: 17th, November 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 9th, August 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 4, 2009
filed on: 24th, November 2009
|
annual return |
Free Download
(14 pages)
|
CH03 |
On October 30, 2009 secretary's details were changed
filed on: 12th, November 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On October 30, 2009 director's details were changed
filed on: 12th, November 2009
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 14th, September 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2009 from roman house 207-208 moulsham street, chelmsford essex CM2 0LG
filed on: 3rd, June 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to November 12, 2008
filed on: 12th, November 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 10th, December 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 10th, December 2007
|
accounts |
Free Download
(2 pages)
|
363s |
Annual return made up to November 15, 2007
filed on: 15th, November 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to November 15, 2007
filed on: 15th, November 2007
|
annual return |
Free Download
(6 pages)
|
288a |
On December 12, 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On December 12, 2006 New director appointed
filed on: 12th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On November 24, 2006 New secretary appointed
filed on: 24th, November 2006
|
officers |
Free Download
(2 pages)
|
288a |
On November 24, 2006 New secretary appointed
filed on: 24th, November 2006
|
officers |
Free Download
(2 pages)
|
288b |
On November 10, 2006 Secretary resigned
filed on: 10th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On November 10, 2006 Director resigned
filed on: 10th, November 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2006
|
incorporation |
Free Download
(10 pages)
|
288b |
On November 10, 2006 Secretary resigned
filed on: 10th, November 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2006
|
incorporation |
Free Download
(10 pages)
|
288b |
On November 10, 2006 Director resigned
filed on: 10th, November 2006
|
officers |
Free Download
(1 page)
|