(AD01) Address change date: Wed, 31st May 2023. New Address: Unit 366 Viking House 13 Micklegate York YO1 6RA. Previous address: 34 Butcher Row Beverley Yorkshire HU17 0AB England
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 16th Mar 2023
filed on: 20th, March 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 15th Dec 2022 - the day director's appointment was terminated
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 25th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Mar 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 1st Jul 2021. New Address: 34 Butcher Row Beverley Yorkshire HU17 0AB. Previous address: 64 Barton Road Bristol BS2 0LD England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, April 2021
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, April 2021
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on Sun, 23rd Aug 2020: 135.00 GBP
filed on: 26th, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Thu, 3rd Oct 2019. New Address: 64 Barton Road Bristol BS2 0LD. Previous address: 2C Northcroft Lane Northcroft Lane Newbury RG14 1BU England
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 22nd Feb 2019. New Address: 2C Northcroft Lane Northcroft Lane Newbury RG14 1BU. Previous address: Wharf House Mill Street Wantage Oxfordshire OX12 9AR
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 2nd Apr 2016: 100.00 GBP
capital
|
|
(TM01) Wed, 30th Sep 2015 - the day director's appointment was terminated
filed on: 2nd, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 13th Mar 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 1st Aug 2014 new director was appointed.
filed on: 3rd, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 13th Mar 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 13th Mar 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 13th Mar 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 13th Mar 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH03) On Fri, 1st Jan 2010 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 13th Mar 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 12/06/2009 from suite 142 266 banbury road summertown oxford oxfordshire OX2 7DL
filed on: 12th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 24th Apr 2009 with shareholders record
filed on: 24th, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/03/2009 from 8 stonehouse lower basildon reading RG8 9NQ united kingdom
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/12/2008 from barron house overbury, overbury tewkesbury gloucestershire GL20 7NT
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 17th Apr 2008 with shareholders record
filed on: 17th, April 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(8 pages)
|