(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 1, Highfield Court Highfield Road Oakley Bedfordshire MK43 7TA. Change occurred on November 29, 2023. Company's previous address: C/O Robinson & Hall Llp 118 Bromham Road Bedford MK40 2QN United Kingdom.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to December 31, 2022 (was March 31, 2023).
filed on: 12th, September 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On July 17, 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CH03) On July 21, 2021 secretary's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 21, 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: August 1, 2019) of a secretary
filed on: 13th, August 2019
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on May 31, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Robinson & Hall Llp 118 Bromham Road Bedford MK40 2QN. Change occurred on May 29, 2018. Company's previous address: 1 Pinnacle Way Pride Park Derby DE24 8ZS.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 24, 2017: 100.00 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to July 17, 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 20, 2013 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, January 2012
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 12th, December 2009
| officers
|
Free Download
(3 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 12th, December 2009
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to August 6, 2009 - Annual return with full member list
filed on: 6th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/01/2009 from limehouse mere way ruddington fields ruddington nottinghamshire NG11 6JS
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 24th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 21, 2008 - Annual return with full member list
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/08 to 31/12/07
filed on: 28th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/08 to 31/12/07
filed on: 28th, August 2007
| accounts
|
Free Download
(1 page)
|
(288a) On August 10, 2007 New secretary appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 10, 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 10, 2007 New secretary appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 10, 2007 New director appointed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 28, 2007 Secretary resigned
filed on: 28th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 28, 2007 Secretary resigned
filed on: 28th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 28, 2007 Director resigned
filed on: 28th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 28, 2007 Director resigned
filed on: 28th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(13 pages)
|