(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 18th Jan 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 4th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th Nov 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Jun 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Jan 2017
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Jan 2017 new director was appointed.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 3rd May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 27th Oct 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Wells Lodge, 7a Church Close Fringford Bicester Oxfordshire OX27 8DR on Thu, 19th Nov 2015 to 125 Crewe Road Nantwich Cheshire CW5 6JN
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 27th Oct 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 27th Oct 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sun, 3rd May 2015
filed on: 9th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On Thu, 16th Apr 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 14th Oct 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sat, 3rd May 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to Sun, 30th Sep 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Fri, 30th Sep 2011
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 3rd May 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th May 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th May 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 3rd May 2012
filed on: 7th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On Mon, 7th May 2012 new director was appointed.
filed on: 7th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 3rd May 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 13th May 2011
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 21st, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 3rd May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th May 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 3rd May 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 3rd May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 8th Feb 2010
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(AP03) On Mon, 8th Feb 2010, company appointed a new person to the position of a secretary
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 8th Feb 2010. Old Address: 21 Keating Close Rochester Medway ME1 1EQ
filed on: 8th, February 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/2009 from 175 dashwood avenue high wycombe buckinghamshire HP12 3DB
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 11th May 2009 with complete member list
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/2008 to 30/09/2008
filed on: 24th, February 2009
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Wed, 24th Sep 2008 with complete member list
filed on: 24th, September 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, November 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, November 2007
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, November 2007
| incorporation
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 19th, November 2007
| incorporation
|
Free Download
(5 pages)
|
(288b) On Mon, 18th Jun 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 18th Jun 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(29 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(29 pages)
|