(CH01) On September 9, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 21, 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 21, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 32 Wentworth Drive Euxton Chorley Lancashire PR7 6FN. Change occurred on September 30, 2020. Company's previous address: 1 Glaisdale Close Wistaston Crewe CW2 6SF England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Glaisdale Close Wistaston Crewe CW2 6SF. Change occurred on March 31, 2018. Company's previous address: 4 the Old School Close Tideswell Buxton Derbyshire SK17 8NG.
filed on: 31st, March 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 31, 2018
filed on: 31st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 14, 2015: 1.00 GBP
capital
|
|
(AP01) On December 30, 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 5, 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 18, 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 18, 2014) of a secretary
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 the Old School Close Tideswell Buxton Derbyshire SK17 8NG. Change occurred on December 2, 2014. Company's previous address: Ballards Jobs Lane Cookham Maidenhead Berkshire SL6 9TX.
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 30, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 20, 2011. Old Address: 57 Holtspur Lane Wooburn Green Bucks HP10 0AZ
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to August 18, 2009 - Annual return with full member list
filed on: 18th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 11th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to August 27, 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 5, 2007 - Annual return with full member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/08/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On August 20, 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 20, 2007 New secretary appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 20, 2007 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 20, 2007 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 20, 2007 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 20, 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 20, 2007 New director appointed
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 20, 2007 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/08/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 20th, August 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2006
filed on: 6th, June 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2006
filed on: 6th, June 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to August 17, 2006 - Annual return with full member list
filed on: 17th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 17, 2006 - Annual return with full member list
filed on: 17th, August 2006
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2005
| incorporation
|
Free Download
(13 pages)
|