(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 9th, May 2024
| accounts
|
Free Download
(6 pages)
|
(AP01) On September 29, 2023 new director was appointed.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 13, 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AP01) On August 1, 2022 new director was appointed.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 14, 2014. Old Address: the Portergate 257 Ecclesall Road Sheffield S11 8NX England
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 26, 2014. Old Address: Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(19 pages)
|
(MISC) Section 519
filed on: 29th, July 2013
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to December 31, 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on February 2, 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 2, 2011) of a secretary
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 2, 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 19, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 19, 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to October 28, 2008 - Annual return with full member list
filed on: 28th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2007
filed on: 10th, March 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to November 13, 2007 - Annual return with full member list
filed on: 13th, November 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to November 13, 2007 - Annual return with full member list
filed on: 13th, November 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 12/11/07 from: highlands house basingstoke road spencers wood reading berkshire RG7 1NT
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/11/07 from: highlands house basingstoke road spencers wood reading berkshire RG7 1NT
filed on: 12th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/11/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP
filed on: 3rd, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/11/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP
filed on: 3rd, November 2007
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2006
filed on: 19th, October 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to December 31, 2006
filed on: 19th, October 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to November 10, 2006 - Annual return with full member list
filed on: 10th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to November 10, 2006 (Director's particulars changed)
annual return
|
|
(363s) Period up to November 10, 2006 - Annual return with full member list
filed on: 10th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return drawn up to November 10, 2006 (Director's particulars changed)
annual return
|
|
(287) Registered office changed on 08/06/06 from: 27 woodlands grove kippax leeds LS25 7RW
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/06 from: 27 woodlands grove kippax leeds LS25 7RW
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On June 8, 2006 New secretary appointed;new director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 8, 2006 Secretary resigned;director resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 8, 2006 New secretary appointed;new director appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On June 8, 2006 Secretary resigned;director resigned
filed on: 8th, June 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 10th, April 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 10th, April 2006
| accounts
|
Free Download
(1 page)
|
(288a) On March 10, 2006 New secretary appointed;new director appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 10, 2006 New secretary appointed;new director appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 10, 2006 New director appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 10, 2006 New director appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On March 9, 2006 Director resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 9, 2006 Secretary resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 9, 2006 Director resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 9, 2006 Secretary resigned
filed on: 9th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2005
| incorporation
|
Free Download
(12 pages)
|