(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st May 2018: 100.00 GBP
filed on: 29th, June 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 14th Jun 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Tue, 14th Mar 2017 - the day director's appointment was terminated
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 26th Mar 2015. New Address: Poolview Garage Boddington Road Byfield Daventry Northamptonshire NN11 6XU. Previous address: Poolview Garage Boddington Road Byfield Daventry Northamptonshire NN11 6UP
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(TM02) Mon, 1st Dec 2014 - the day secretary's appointment was terminated
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 6th Mar 2015. New Address: Poolview Garage Boddington Road Byfield Daventry Northamptonshire NN11 6UP. Previous address: 2 Mount Pleasant Woodford Halse Daventry Northamptonshire NN11 3RH
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Mon, 1st Dec 2014 - the day director's appointment was terminated
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on Sun, 1st Feb 2015.
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Feb 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 21st Apr 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 25th Jun 2014: 2.00 GBP
capital
|
|
(AP01) On Mon, 24th Feb 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 21st Apr 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 21st Apr 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st Apr 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 24th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 22nd Jul 2009 with shareholders record
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Wed, 22nd Jul 2009 Appointment terminated director
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 23rd Feb 2009 Director appointed
filed on: 23rd, February 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 8th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Thu, 15th May 2008 with shareholders record
filed on: 15th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 15th, February 2008
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return up to Mon, 11th Jun 2007 with shareholders record
filed on: 11th, June 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 2nd, March 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return up to Mon, 24th Jul 2006 with shareholders record
filed on: 24th, July 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2005
filed on: 21st, February 2006
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Sat, 9th Jul 2005 with shareholders record
filed on: 9th, July 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2004
filed on: 1st, March 2005
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2003
filed on: 13th, January 2005
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Tue, 22nd Jun 2004 with shareholders record
filed on: 22nd, June 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Mon, 13th Oct 2003 with shareholders record
filed on: 13th, October 2003
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 26th Mar 2003 with shareholders record
filed on: 26th, March 2003
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2002
filed on: 4th, March 2003
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 27/02/03 from: boddington road byfield daventry northamptonshire NN11 6UP
filed on: 27th, February 2003
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2001
filed on: 9th, May 2002
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 30th Apr 2001 with shareholders record
filed on: 30th, April 2001
| annual return
|
Free Download
(6 pages)
|
(363(288)) Mon, 30th Apr 2001 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(AA) Small-sized company accounts made up to Sun, 30th Apr 2000
filed on: 25th, October 2000
| accounts
|
Free Download
(6 pages)
|
(288a) On Thu, 3rd Aug 2000 New director appointed
filed on: 3rd, August 2000
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to Wed, 2nd Aug 2000 with shareholders record
filed on: 2nd, August 2000
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 1999
filed on: 31st, March 2000
| accounts
|
Free Download
(1 page)
|
(288b) On Wed, 13th Oct 1999 Director resigned
filed on: 13th, October 1999
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to Tue, 20th Jul 1999 with shareholders record
filed on: 20th, July 1999
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 12/05/98 from: 372 old street london EC1V 9LT
filed on: 12th, May 1998
| address
|
Free Download
(1 page)
|
(288b) On Tue, 12th May 1998 Secretary resigned
filed on: 12th, May 1998
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 12th May 1998 New director appointed
filed on: 12th, May 1998
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 12th May 1998 Director resigned
filed on: 12th, May 1998
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 12th May 1998 New secretary appointed;new director appointed
filed on: 12th, May 1998
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 1998
| incorporation
|
Free Download
(12 pages)
|