AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 7th, March 2024
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, March 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 21, 2019
filed on: 27th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 21, 2019 new director was appointed.
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on December 9, 2015
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 9, 2015
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 13, 2016, no shareholders list
filed on: 10th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ to 23 Dartford Road March Cambridgeshire PE15 8AN on December 23, 2015
filed on: 23rd, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 8, 2015
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 9, 2015
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 9, 2015 new director was appointed.
filed on: 8th, December 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On October 9, 2015 new director was appointed.
filed on: 8th, December 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 20th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 13, 2015, no shareholders list
filed on: 13th, January 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 13, 2014, no shareholders list
filed on: 13th, January 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 13, 2013, no shareholders list
filed on: 23rd, January 2013
|
annual return |
Free Download
(2 pages)
|
CH03 |
On January 13, 2013 secretary's details were changed
filed on: 23rd, January 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 21st, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 13, 2012, no shareholders list
filed on: 16th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 18th, August 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 13, 2011, no shareholders list
filed on: 18th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 13th, August 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 19, 2010. Old Address: Eagle House 135 Potton Road Biggleswade Beds SG18 0ED
filed on: 19th, April 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 13, 2010, no shareholders list
filed on: 15th, January 2010
|
annual return |
Free Download
(2 pages)
|
CH01 |
On January 13, 2010 director's details were changed
filed on: 15th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 1st, August 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to January 19, 2009
filed on: 19th, January 2009
|
annual return |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 15th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 12th, August 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to January 17, 2008
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 17, 2008
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 2nd, October 2007
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 2nd, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 2nd, October 2007
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 2nd, October 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to January 22, 2007
filed on: 22nd, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to January 22, 2007
filed on: 22nd, January 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/03/06 from: 2 london road biggleswade bedfordshire SG18 8EP
filed on: 30th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/06 from: 2 london road biggleswade bedfordshire SG18 8EP
filed on: 30th, March 2006
|
address |
Free Download
(1 page)
|
288b |
On February 14, 2006 Director resigned
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On February 14, 2006 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On February 14, 2006 Secretary resigned
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On February 14, 2006 New secretary appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On February 14, 2006 New secretary appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On February 14, 2006 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On February 14, 2006 Secretary resigned
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On February 14, 2006 Director resigned
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2006
|
incorporation |
Free Download
(18 pages)
|