(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to September 30, 2020 (was March 31, 2021).
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 20, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 28th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 20, 2014. Old Address: 42a Ashlawn Road Rugby Warwickshire CV22 5ET
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(CH03) On September 1, 2013 secretary's details were changed
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 7th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2013
filed on: 7th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 7, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on December 7, 2013. Old Address: 99 Murray Road Rugby Warwickshire CV21 3JP
filed on: 7th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2012
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2011
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 25th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 1, 2008 Director appointed
filed on: 1st, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to December 1, 2008 - Annual return with full member list
filed on: 1st, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 29th, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 25, 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 25, 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 10th, July 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 10th, July 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to October 2, 2006 - Annual return with full member list
filed on: 2nd, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to October 2, 2006 - Annual return with full member list
filed on: 2nd, October 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On September 19, 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/09/05 from: onetouch accountancy solutions LIMITED 292 shaftmoor lane hall green birmingham B28 8ST
filed on: 19th, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/09/05 from: onetouch accountancy solutions LIMITED 292 shaftmoor lane hall green birmingham B28 8ST
filed on: 19th, September 2005
| address
|
Free Download
(1 page)
|
(288a) On September 19, 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 19, 2005 New secretary appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
(288a) On September 19, 2005 New secretary appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On September 13, 2005 Director resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 13, 2005 Secretary resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 13, 2005 Secretary resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 13, 2005 Director resigned
filed on: 13th, September 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 13th, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 13th, September 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2005
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2005
| incorporation
|
Free Download
(6 pages)
|