(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 6, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Forbes Watson Limited Melton Grove Works Blackpool Road Lytham St. Annes Lancashire FY8 5PL to Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG on March 18, 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 6, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Spectrum House, Dunstable Road Redbourn St Albans Herts AL3 7PR to Forbes Watson Limited Melton Grove Works Blackpool Road Lytham St. Annes Lancashire FY8 5PL on October 29, 2014
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2013 director's details were changed
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 6, 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 6, 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 23, 2011 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 6, 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 6, 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 7, 2009 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 6, 2009 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On September 23, 2009 Appointment terminated secretary
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 9th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to December 19, 2008
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 19th, May 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to January 4, 2008
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 4, 2008
filed on: 4th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/01/08 from: spectrum house, dunstable road redbourn st albans herts AL3 2PR
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/01/08 from: spectrum house, dunstable road redbourn st albans herts AL3 2PR
filed on: 4th, January 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 11th, September 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 11th, September 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 7, 2007
filed on: 7th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 7, 2007
filed on: 7th, February 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 27th, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 27th, February 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 8th, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 8th, December 2005
| address
|
Free Download
(1 page)
|
(288a) On December 8, 2005 New director appointed
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 8, 2005 New secretary appointed
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 8, 2005 New secretary appointed
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 8, 2005 New director appointed
filed on: 8th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 7, 2005 Secretary resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 7, 2005 Secretary resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 7, 2005 Director resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 7, 2005 Director resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2005
| incorporation
|
Free Download
(14 pages)
|