(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 20, 2016 director's details were changed
filed on: 19th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 14, 2016 with full list of members
filed on: 19th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 19, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 37 Elmer Gardens South Hornchurch Rainham Essex RM13 7BT to 11 Carisbrooke Way Bedford MK41 8HR on May 11, 2016
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 14, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 6, 2014 director's details were changed
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on July 6, 2014
filed on: 6th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 14, 2014 with full list of members
filed on: 6th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 14, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on June 25, 2012. Old Address: 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 14, 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 15, 2011 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 14, 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 14, 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 30, 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on February 4, 2010
filed on: 18th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 23, 2009
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On June 23, 2009 Secretary appointed
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On March 3, 2009 Appointment terminated secretary
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/2008 from 27 st cuthberts street bedford bedfordshire MK40 3JG
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to August 14, 2008
filed on: 14th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 21st, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 3, 2007
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 3, 2007
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 28th, March 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 28th, March 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 28, 2006
filed on: 28th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 28, 2006
filed on: 28th, July 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On July 14, 2005 New director appointed
filed on: 14th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 14, 2005 New director appointed
filed on: 14th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 4, 2005 New secretary appointed
filed on: 4th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 4, 2005 New secretary appointed
filed on: 4th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On June 23, 2005 Director resigned
filed on: 23rd, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 23, 2005 Secretary resigned
filed on: 23rd, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 23, 2005 Secretary resigned
filed on: 23rd, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 23, 2005 Director resigned
filed on: 23rd, June 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2005
| incorporation
|
Free Download
(16 pages)
|