AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 6th Apr 2022
filed on: 11th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Dec 2016
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE.
filed on: 25th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Oct 2015
filed on: 16th, November 2015
|
annual return |
Free Download
(17 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 1782.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Oct 2014
filed on: 5th, November 2014
|
annual return |
Free Download
(17 pages)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 1782.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Jan 2014
filed on: 17th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return up to Tue, 8th Oct 2013
filed on: 5th, November 2013
|
annual return |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 28th, October 2013
|
resolution |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 28th Mar 2013
filed on: 10th, April 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return up to Mon, 8th Oct 2012
filed on: 5th, November 2012
|
annual return |
Free Download
(18 pages)
|
AP01 |
On Fri, 26th Oct 2012 new director was appointed.
filed on: 26th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Oct 2012
filed on: 26th, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, September 2012
|
accounts |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, November 2011
|
address |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, November 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return up to Sat, 8th Oct 2011
filed on: 1st, November 2011
|
annual return |
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, September 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Oct 2010
filed on: 4th, November 2010
|
annual return |
Free Download
(18 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2010 director's details were changed
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 30th Sep 2010
filed on: 20th, October 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 21st, September 2010
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 3rd, March 2010
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 16th Feb 2010: 1782.00 GBP
filed on: 3rd, March 2010
|
capital |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Oct 2009
filed on: 29th, October 2009
|
annual return |
Free Download
(11 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 5th, September 2009
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 4th, March 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Mon, 2nd Feb 2009 Director appointed
filed on: 2nd, February 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Tue, 2nd Dec 2008 Appointment terminated secretary
filed on: 2nd, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 2nd Dec 2008 Secretary appointed
filed on: 2nd, December 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 24th Oct 2008 with complete member list
filed on: 24th, October 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On Wed, 15th Oct 2008 Director appointed
filed on: 15th, October 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, August 2008
|
resolution |
Free Download
(42 pages)
|
288b |
On Tue, 18th Mar 2008 Appointment terminated director
filed on: 18th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 18th Mar 2008 Director appointed
filed on: 18th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 18th Mar 2008 Director appointed
filed on: 18th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 18th Mar 2008 Director appointed
filed on: 18th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/2008 from 252 upper third street grafton gate east milton keynes buckinghamshire MK9 1DZ
filed on: 18th, March 2008
|
address |
Free Download
(1 page)
|
288a |
On Tue, 18th Mar 2008 Director appointed
filed on: 18th, March 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/12/07 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN
filed on: 10th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN
filed on: 10th, December 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed howper 634 LIMITEDcertificate issued on 06/12/07
filed on: 6th, December 2007
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed howper 634 LIMITEDcertificate issued on 06/12/07
filed on: 6th, December 2007
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2007
|
incorporation |
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2007
|
incorporation |
Free Download
(43 pages)
|