(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 16 Brook Court Horton Northampton NN7 2BL. Change occurred on March 7, 2022. Company's previous address: 11 Homestead Rise Wootton Northampton NN4 6LE England.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 7, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 11 Homestead Rise Wootton Northampton NN4 6LE. Change occurred on February 20, 2021. Company's previous address: 39 Flitwick Road Ampthill Bedford Bedfordshire MK45 2NS.
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 21, 2021 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2021
filed on: 21st, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On July 20, 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 20, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 20, 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 22, 2015 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 13, 2015: 100.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on April 30, 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On May 21, 2012 secretary's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2011
filed on: 19th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 27, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 27, 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to May 22, 2009 - Annual return with full member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to May 22, 2008 - Annual return with full member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On July 30, 2007 New secretary appointed;new director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 30, 2007 New secretary appointed;new director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 30, 2007 New director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 30, 2007 New director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 21, 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 21, 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 21, 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 21, 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 27, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on April 27, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 21st, June 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2007
| incorporation
|
Free Download
(12 pages)
|