(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 17, 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, March 2019
| mortgage
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 22nd, January 2019
| other
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 22nd, January 2019
| other
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 22nd, January 2019
| accounts
|
Free Download
(55 pages)
|
(TM02) Secretary appointment termination on June 11, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 2, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) On September 28, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 28, 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 17th, May 2017
| resolution
|
Free Download
(28 pages)
|
(MR01) Registration of charge 074227400001, created on April 28, 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: April 26, 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 26, 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(18 pages)
|
(TM02) Secretary appointment termination on December 21, 2015
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
(AP03) On December 21, 2015 - new secretary appointed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to October 28, 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 8 Clifford Street London W1S 2LQ England to Grant Hall Parsons Green St. Ives Cambridgeshire PE27 4AA on November 5, 2015
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
(AP03) On June 4, 2015 - new secretary appointed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 4, 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(CH01) On April 30, 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AP01) On April 21, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On April 21, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On April 21, 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 21, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 8 Clifford Street London W1S 2LQ on April 21, 2015
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AP03) On April 21, 2015 - new secretary appointed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 28, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 14, 2014: 131.27 GBP
capital
|
|
(SH01) Capital declared on October 23, 2014: 131.27 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 28, 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 22, 2013: 118.46 GBP
filed on: 22nd, November 2013
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on January 17, 2013
filed on: 21st, February 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 17, 2013: 107.69 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 21st, February 2013
| resolution
|
Free Download
(25 pages)
|
(AR01) Annual return made up to October 28, 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 28, 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 14, 2011. Old Address: West End Farm House Long Marston Road Cheddington Buckinghamshire LU7 0RS United Kingdom
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 23rd, February 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2010
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|