(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th January 2016: 74603.07 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th January 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th January 2015: 74603.07 GBP
capital
|
|
(TM01) 13th March 2014 - the day director's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 11th January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 21st January 2014: 74603.07 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th January 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) 14th November 2012 - the day director's appointment was terminated
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 12th November 2012: 7460307.00 GBP
filed on: 12th, November 2012
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 12th, November 2012
| capital
|
Free Download
(3 pages)
|
(TM01) 30th October 2012 - the day director's appointment was terminated
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 30th October 2012 - the day director's appointment was terminated
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 30th October 2012 - the day director's appointment was terminated
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 30th October 2012 - the day director's appointment was terminated
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th January 2012 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 Brewery Court South Road Oundle Peterborough Northants PE8 4DZ England on 22nd November 2011
filed on: 22nd, November 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th January 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 28 Colchester Way Putnoe Bedford MK41 8BG on 6th March 2010
filed on: 6th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th January 2010 with full list of members
filed on: 6th, March 2010
| annual return
|
Free Download
(10 pages)
|
(CH01) On 11th January 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th January 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th January 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th January 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th January 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 11th January 2010 secretary's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2008
filed on: 10th, December 2009
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2009 to 30th April 2008
filed on: 16th, November 2009
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 2nd, June 2009
| resolution
|
Free Download
(15 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 1st, June 2009
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/2009 to 30/04/2009
filed on: 21st, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 23rd April 2009 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(10 pages)
|
(363a) Annual return up to 8th April 2009 with shareholders record
filed on: 8th, April 2009
| annual return
|
Free Download
(13 pages)
|
(288c) Director's change of particulars
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 3rd April 2009 Director appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 14th January 2009 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd December 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 30th October 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 30th October 2008 Director appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/01/08 from: 1 mitchell lane bristol BS1 6BU
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/08 from: 1 mitchell lane bristol BS1 6BU
filed on: 14th, January 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(17 pages)
|