(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 31st Mar 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 31st Mar 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Potton House Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ on Wed, 30th Mar 2016 to 31 Mill Road Dunton Green Sevenoaks Kent TN13 2UZ
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, January 2016
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Mar 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(6 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: 28th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Mar 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 19th Feb 2013. Old Address: Fairways Wyboston Lakes, Great North Road Wyboston Bedford MK44 3BZ United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Mar 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Mar 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 10th Nov 2010. Old Address: Fairways Wyboston Lakes Great North Road Bedford MK44 3BZ
filed on: 10th, November 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 28th Jul 2010. Old Address: the Shrubbery Church Street St Neots Cambridgeshire PE19 2HT
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Mar 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 15th Dec 2009 new director was appointed.
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 26th Mar 2009 with complete member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 5th Sep 2008 with complete member list
filed on: 5th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 24th, June 2008
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 19/05/2008 from bridgewater house century park caspian road altrincham cheshire WA14 5HH
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Mon, 23rd Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Mon, 23rd Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Election resolution
filed on: 25th, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 25th, April 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 25th, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 25th, April 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 25th, April 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 25th, April 2007
| resolution
|
Free Download
|
(288b) On Sat, 31st Mar 2007 Secretary resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 31st Mar 2007 Director resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 31st Mar 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 31st Mar 2007 Director resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 31st Mar 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 31st Mar 2007 New secretary appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 31st Mar 2007 Secretary resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 31st Mar 2007 New secretary appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 31/03/07 from: the cottages regent road altrincham cheshire WA14 1RX
filed on: 31st, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/03/07 from: the cottages regent road altrincham cheshire WA14 1RX
filed on: 31st, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|