AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB England to 6 Bullers Street Banbury Oxfordshire OX16 1GE on December 9, 2021
filed on: 9th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 14 Saffron Close Banbury Oxfordshire OX16 1AQ to Suite 40 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB on November 5, 2018
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 28th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 14, 2015 with full list of members
filed on: 27th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 27, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 14, 2014 with full list of members
filed on: 27th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 27, 2014: 1000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to 14 Saffron Close Banbury Oxfordshire OX16 1AQ on August 28, 2014
filed on: 28th, August 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 14, 2013 with full list of members
filed on: 15th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 15, 2013: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 1st, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 14, 2012 with full list of members
filed on: 20th, October 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 14, 2011 with full list of members
filed on: 20th, October 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 3rd, August 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 4, 2011. Old Address: Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL
filed on: 4th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 14, 2010 with full list of members
filed on: 9th, February 2011
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 14, 2009 with full list of members
filed on: 6th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 4th, August 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 10, 2010. Old Address: Suite 21 Lords Business Centre 665 North Circular Road London NW2 7AX
filed on: 10th, March 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 23rd, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to January 31, 2009
filed on: 31st, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 15th, September 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to December 11, 2007
filed on: 11th, December 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to December 11, 2007 (Secretary's particulars changed;director resigned)
|
annual return |
|
363s |
Annual return made up to December 11, 2007
filed on: 11th, December 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 6th, September 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 6th, September 2007
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 08/12/06 from: 28 crossways beaconsfield buckinghamshire HP9 2HX
filed on: 8th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/06 from: 28 crossways beaconsfield buckinghamshire HP9 2HX
filed on: 8th, December 2006
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 21st, August 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2005
filed on: 21st, August 2006
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to December 8, 2005
filed on: 8th, December 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to December 8, 2005
filed on: 8th, December 2005
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/09/05 to 31/10/05
filed on: 23rd, November 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/05 to 31/10/05
filed on: 23rd, November 2005
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 17th, November 2005
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 17th, November 2005
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 26/09/05
filed on: 17th, November 2005
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, November 2005
|
resolution |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, November 2005
|
resolution |
Free Download
|
123 |
Nc inc already adjusted 26/09/05
filed on: 17th, November 2005
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 900 shares on September 26, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, November 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 900 shares on September 26, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, November 2005
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/09/05 from: cariocca business park 2 sawley road manchester M40 8BB
filed on: 2nd, September 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/09/05 from: cariocca business park 2 sawley road manchester M40 8BB
filed on: 2nd, September 2005
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/05 to 30/09/05
filed on: 2nd, September 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/05 to 30/09/05
filed on: 2nd, September 2005
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/05 from: e a c business services LTD cariocca business park 2 sawley road manchester M40 8BB
filed on: 23rd, March 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/05 from: e a c business services LTD cariocca business park 2 sawley road manchester M40 8BB
filed on: 23rd, March 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/05 from: 2 coppice, seer green beaconsfield buckinghamshire HP9 2SH
filed on: 12th, January 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/05 from: 2 coppice, seer green beaconsfield buckinghamshire HP9 2SH
filed on: 12th, January 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2004
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2004
|
incorporation |
Free Download
(19 pages)
|