(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH03) On Thursday 22nd December 2016 secretary's details were changed
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th December 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN. Change occurred on Monday 21st December 2015. Company's previous address: Connolly Holmes Accountants 58a High Street Stony Stratford Milton Keynes MK11 1AQ.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 14th October 2014
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 14th October 2014
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th December 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 17th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th December 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd December 2011
filed on: 9th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 7th March 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd December 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd December 2009
filed on: 24th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 12th December 2008 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 10th February 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 3rd, January 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Thursday 27th December 2007 - Annual return with full member list
filed on: 27th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Thursday 27th December 2007 - Annual return with full member list
filed on: 27th, December 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 90 shares on Sunday 1st April 2007. Value of each share 1.000 £, total number of shares: 91.
filed on: 11th, June 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 90 shares on Sunday 1st April 2007. Value of each share 1.000 £, total number of shares: 91.
filed on: 11th, June 2007
| capital
|
Free Download
(1 page)
|
(288a) On Monday 11th June 2007 New secretary appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 11th June 2007 New secretary appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 8th June 2007 Secretary resigned
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 8th, June 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Friday 8th June 2007 Secretary resigned
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 8th, June 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 14th May 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 14th May 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/04/07 from: beeswing house 31 sheep street wellingborough northamptonshire NN8 1BZ
filed on: 10th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/04/07 from: beeswing house 31 sheep street wellingborough northamptonshire NN8 1BZ
filed on: 10th, April 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to Monday 15th January 2007 - Annual return with full member list
filed on: 15th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 15th January 2007 - Annual return with full member list
filed on: 15th, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2005
filed on: 12th, September 2006
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 10th January 2006 - Annual return with full member list
filed on: 10th, January 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 10th January 2006 - Annual return with full member list
filed on: 10th, January 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2004
filed on: 7th, October 2005
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2004
filed on: 7th, October 2005
| accounts
|
Free Download
(2 pages)
|
(363s) Period up to Monday 24th January 2005 - Annual return with full member list
filed on: 24th, January 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to Monday 24th January 2005 (Director's particulars changed)
annual return
|
|
(363s) Period up to Monday 24th January 2005 - Annual return with full member list
filed on: 24th, January 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to Monday 24th January 2005 (Director's particulars changed)
annual return
|
|
(287) Registered office changed on 17/09/04 from: 155 wellingborough road rushden northamptonshire NN10 9TB
filed on: 17th, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/09/04 from: 155 wellingborough road rushden northamptonshire NN10 9TB
filed on: 17th, September 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 108 shares on Wednesday 24th December 2003. Value of each share 1 £, total number of shares: 110.
filed on: 16th, January 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 108 shares on Wednesday 24th December 2003. Value of each share 1 £, total number of shares: 110.
filed on: 16th, January 2004
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 7th January 2004 New secretary appointed
filed on: 7th, January 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 7th January 2004 Secretary resigned
filed on: 7th, January 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 7th January 2004 Secretary resigned
filed on: 7th, January 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 7th January 2004 New secretary appointed
filed on: 7th, January 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2003
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2003
| incorporation
|
Free Download
(15 pages)
|