(AA) Micro company accounts made up to 2023-03-31
filed on: 2nd, November 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2022-02-23 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-23 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-23 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-23 director's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022-02-23 secretary's details were changed
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 1st, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Prospero House, 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-08
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from James House Stone Cross Buisness Park Yew Tree Way Warrington Cheshire WA3 3JD England to Prospero House, 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 2018-09-13
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-05 with full list of members
filed on: 13th, September 2018
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-04-05 with full list of members
filed on: 12th, September 2018
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-04-05 with full list of members
filed on: 12th, September 2018
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-04-05 with full list of members
filed on: 12th, September 2018
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-04-05 with full list of members
filed on: 12th, September 2018
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2011-04-05 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-04-05 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-04-05 secretary's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-04-05 with full list of members
filed on: 12th, September 2018
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ to James House Stone Cross Buisness Park Yew Tree Way Warrington Cheshire WA3 3JD on 2018-09-12
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 2018-08-13
filed on: 13th, August 2018
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43-45 Portman Square London W1H 6LY on 2013-07-30
filed on: 30th, July 2013
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom on 2010-09-22
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2009-03-31
filed on: 5th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2010-04-05 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Jackson Stephen Llp Broseley House 116 Bradshawgate Leigh Lancashire WN7 4NT on 2010-04-13
filed on: 13th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2008-03-31
filed on: 2nd, July 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2009-06-11
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2008-10-14
filed on: 14th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2007-03-31
filed on: 4th, July 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2007-04-26
filed on: 26th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2007-04-26
filed on: 26th, April 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2006-03-31
filed on: 4th, April 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2006-03-31
filed on: 4th, April 2007
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 11th, October 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 11th, October 2006
| resolution
|
Free Download
(1 page)
|
(363a) Annual return made up to 2006-05-23
filed on: 23rd, May 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2006-05-23
filed on: 23rd, May 2006
| annual return
|
Free Download
(3 pages)
|
(288b) On 2005-07-25 Secretary resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-07-25 Director resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-07-25 Secretary resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-07-25 Director resigned
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/07/05 from: pioneer buildings 65-67 dale street liverpool merseyside L2 2WD
filed on: 25th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/07/05 from: pioneer buildings 65-67 dale street liverpool merseyside L2 2WD
filed on: 25th, July 2005
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 25th, July 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 25th, July 2005
| accounts
|
Free Download
(1 page)
|
(288a) On 2005-06-01 New director appointed
filed on: 1st, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-06-01 New director appointed
filed on: 1st, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-05-12 Secretary resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-05-12 New director appointed
filed on: 12th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-05-12 New secretary appointed
filed on: 12th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-05-12 Secretary resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-05-12 Director resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD
filed on: 12th, May 2005
| address
|
Free Download
(1 page)
|
(288a) On 2005-05-12 New secretary appointed
filed on: 12th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-05-12 Director resigned
filed on: 12th, May 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF84 1TD
filed on: 12th, May 2005
| address
|
Free Download
(1 page)
|
(288a) On 2005-05-12 New director appointed
filed on: 12th, May 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, April 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 5th, April 2005
| incorporation
|
Free Download
(15 pages)
|