(CS01) Confirmation statement with no updates Tue, 5th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 12 Augustus Avenue Keynsham Bristol BS31 2FJ England at an unknown date to 149 Bath Road Bradford-on-Avon BA15 1SS
filed on: 31st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2 Pye Corner Merriott TA16 5NJ England on Wed, 22nd Sep 2021 to 149 Bath Road Bradford-on-Avon BA15 1SS
filed on: 22nd, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 49 Station Road Polegate East Sussex BN26 6EA on Wed, 20th May 2020 to 2 Pye Corner Merriott TA16 5NJ
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 9 Tarn Court Ilkley LS29 8UE England at an unknown date to 12 Augustus Avenue Keynsham Bristol BS31 2FJ
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 9th Nov 2016 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 9 Tarn Court Ilkley LS29 8UE.
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Dec 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Dec 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Dec 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on Fri, 23rd May 2014. Old Address: 12 Parklands Close Chandler's Ford Eastleigh Hampshire SO53 2EQ
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd May 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Dec 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Dec 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 2nd Jan 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 29th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Jul 2012 new director was appointed.
filed on: 1st, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Dec 2011
filed on: 29th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Dec 2010
filed on: 27th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 27th Feb 2011 director's details were changed
filed on: 27th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 7th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 28th Dec 2009. Old Address: 43 Aylesbury Street Wolverton Milton Keynes Buckinghamshire MK12 5HX
filed on: 28th, December 2009
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 28th Dec 2009
filed on: 28th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Dec 2009 director's details were changed
filed on: 28th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Dec 2009
filed on: 28th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 2nd, October 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/02/2009 from university of northampton portfolio innovation centre avenue campus st georges avenue northampton NN2 6JD
filed on: 19th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 6th Jan 2009 with complete member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/07/2008 from 43 aylesbury street, wolverton milton keynes buckinghamshire MK12 5HX
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(13 pages)
|