(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On May 24, 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(12 pages)
|
(TM02) Termination of appointment as a secretary on September 26, 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On September 26, 2017 director's details were changed
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, December 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 22, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2013
filed on: 1st, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, December 2011
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2011
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 12, 2010. Old Address: Ravenwood House Bakers Road Belchamp St. Paul Sudbury Suffolk CO10 7DG England
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 20, 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 14, 2010. Old Address: Chilton Airfield Waldingfield Road Sudbury Suffolk CO10 0RB England
filed on: 14th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 18, 2010. Old Address: Ravenwood House Bakers Road Belchamp St Paul Sudbury Essex Co10 Ydg
filed on: 18th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 7, 2009 - Annual return with full member list
filed on: 7th, September 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On October 29, 2008 Secretary appointed
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 29, 2008 Appointment terminated secretary
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(8 pages)
|
(363s) Period up to August 20, 2008 - Annual return with full member list
filed on: 20th, August 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 14th, May 2008
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 14th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/07 to 31/03/07
filed on: 14th, February 2008
| accounts
|
Free Download
(1 page)
|
(363s) Period up to September 25, 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to September 25, 2007 (Secretary resigned;director's particulars changed;director resigned)
annual return
|
|
(363s) Period up to September 25, 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to September 25, 2007 (Secretary resigned;director's particulars changed;director resigned)
annual return
|
|
(288a) On May 2, 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 2, 2007 New director appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 2, 2007 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 2, 2007 New secretary appointed
filed on: 2nd, May 2007
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 18th, October 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, October 2006
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/08/06 from: 788-790 finchley road london NW11 7TJ
filed on: 29th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/06 from: 788-790 finchley road london NW11 7TJ
filed on: 29th, August 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(16 pages)
|