AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(4 pages)
|
AP04 |
On July 12, 2021 - new secretary appointed
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on April 6, 2020
filed on: 6th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 12, 2018
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(4 pages)
|
AP01 |
On February 8, 2017 new director was appointed.
filed on: 15th, February 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 28, 2016, no shareholders list
filed on: 19th, April 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 24th, September 2015
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on March 27, 2015
filed on: 22nd, April 2015
|
officers |
|
AR01 |
Annual return made up to March 28, 2015, no shareholders list
filed on: 22nd, April 2015
|
annual return |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 28, 2014, no shareholders list
filed on: 14th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 28, 2013, no shareholders list
filed on: 11th, April 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 16, 2013
filed on: 16th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 11, 2012. Old Address: 36 St Ann Street Salisbury Wiltshire SP1 2DP
filed on: 11th, December 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 28, 2012, no shareholders list
filed on: 16th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
|
accounts |
Free Download
(5 pages)
|
AP03 |
On October 12, 2011 - new secretary appointed
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 12, 2011 new director was appointed.
filed on: 12th, October 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 12, 2011
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 12, 2011
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2011
filed on: 12th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 12, 2011 new director was appointed.
filed on: 12th, October 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 28, 2011, no shareholders list
filed on: 6th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, November 2010
|
accounts |
Free Download
(5 pages)
|
CH02 |
Directors's name changed on October 1, 2009
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 28, 2010, no shareholders list
filed on: 7th, April 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 28th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to April 8, 2009
filed on: 8th, April 2009
|
annual return |
Free Download
(2 pages)
|
288a |
On November 6, 2008 Director appointed
filed on: 6th, November 2008
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 6th, November 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to May 2, 2008
filed on: 2nd, May 2008
|
annual return |
Free Download
(2 pages)
|
288b |
On May 1, 2007 Secretary resigned;director resigned
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 1, 2007 Secretary resigned;director resigned
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 1, 2007 Director resigned
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 1, 2007 New secretary appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On May 1, 2007 New director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/05/07 from: ashby road, measham swadlincote derbyshire DE12 7SP
filed on: 1st, May 2007
|
address |
Free Download
(1 page)
|
288a |
On May 1, 2007 New secretary appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On May 1, 2007 New director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/05/07 from: ashby road, measham swadlincote derbyshire DE12 7SP
filed on: 1st, May 2007
|
address |
Free Download
(1 page)
|
288b |
On May 1, 2007 Director resigned
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2007
|
incorporation |
Free Download
(16 pages)
|