(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 1, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 3, 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on June 30, 2014. Old Address: 2 Ash View Randwick Stroud Gloucestershire GL6 6JF
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 30, 2014. Old Address: Fairview Mollington Banbury Oxfordshire OX17 1AZ England
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On March 1, 2014 secretary's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 2 Ash View Randwick Stroud Gloucestershire GL6 6JF United Kingdom
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 30, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On June 8, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 11th, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 3, 2009 - Annual return with full member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to June 25, 2008 - Annual return with full member list
filed on: 25th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 21st, May 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/04/2008 from 4 cottage gardens nympsfield nailsworth gloucestershire GL6 0ET
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 10, 2007 - Annual return with full member list
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 10, 2007 - Annual return with full member list
filed on: 10th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/05/07 from: 17A huntingdon street london N1 1BS
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/05/07 from: 17A huntingdon street london N1 1BS
filed on: 31st, May 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, July 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, July 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, July 2006
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, July 2006
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, July 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution regarding election
filed on: 31st, July 2006
| resolution
|
Free Download
|
(225) Accounting reference date extended from 30/06/07 to 31/10/07
filed on: 31st, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/07 to 31/10/07
filed on: 31st, July 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2006
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2006
| incorporation
|
Free Download
(11 pages)
|