(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 20, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Stanton House Westgate Grantham NG31 6LX. Change occurred on May 23, 2019. Company's previous address: C/O Blaser Mills 40 Oxford Road High Wycombe HP11 2EE England.
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Blaser Mills 40 Oxford Road High Wycombe HP11 2EE. Change occurred on July 21, 2018. Company's previous address: 40 C/O Blaser Mills Llp Oxford Road High Wycombe HP11 2EE United Kingdom.
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On February 9, 2018 secretary's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On February 9, 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 9, 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 C/O Blaser Mills Llp Oxford Road High Wycombe HP11 2EE. Change occurred on September 22, 2017. Company's previous address: 6-8 the Wash Hertford Herts SG14 1PX.
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 1st, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 24th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2010
filed on: 24th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 20, 2009 - Annual return with full member list
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 12th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 1, 2008 - Annual return with full member list
filed on: 1st, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 18th, April 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 23, 2007 - Annual return with full member list
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 23, 2007 - Annual return with full member list
filed on: 23rd, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 24th, May 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 24th, May 2007
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 29th, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 29th, August 2006
| accounts
|
Free Download
(1 page)
|
(363s) Period up to August 9, 2006 - Annual return with full member list
filed on: 9th, August 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to August 9, 2006 - Annual return with full member list
filed on: 9th, August 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to August 9, 2006 (Director's particulars changed)
annual return
|
|
(288a) On September 6, 2005 New director appointed
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 6, 2005 New director appointed
filed on: 6th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 1, 2005 New secretary appointed;new director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on July 20, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 1st, September 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on July 20, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 1st, September 2005
| capital
|
Free Download
(2 pages)
|
(288a) On September 1, 2005 New secretary appointed;new director appointed
filed on: 1st, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On August 16, 2005 Director resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 16, 2005 Director resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 16, 2005 Secretary resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On August 16, 2005 Secretary resigned
filed on: 16th, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2005
| incorporation
|
Free Download
(15 pages)
|