(AD01) New registered office address 100 st James Road Northampton NN5 5LF. Change occurred on Saturday 13th March 2021. Company's previous address: 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS England.
filed on: 13th, March 2021
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st July 2021 to Tuesday 16th February 2021
filed on: 19th, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 16th February 2021
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, November 2020
| resolution
|
Free Download
(1 page)
|
(SH01) 102.00 GBP is the capital in company's statement on Saturday 1st August 2020
filed on: 12th, October 2020
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, October 2020
| incorporation
|
Free Download
(9 pages)
|
(AD01) New registered office address 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes Buckinghamshire MK19 6DS. Change occurred on Tuesday 14th July 2020. Company's previous address: 7 Sarum View Winchester SO22 5QF United Kingdom.
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 Sarum View Winchester SO22 5QF. Change occurred on Tuesday 19th June 2018. Company's previous address: 8 Madingley Court Willoughby Road Twickenham TW1 2QN.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 8 Madingley Court Willoughby Road Twickenham TW1 2QN. Change occurred on Tuesday 26th May 2015. Company's previous address: 27 Mortimer Street London W1T 3BL.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd July 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd July 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 24th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd July 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On Friday 1st June 2012 secretary's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd July 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd July 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 20th July 2009 - Annual return with full member list
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/05/2009 from 14 longhouse barn, goytre pontypool gwent NP4 0AX
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 13th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 30th July 2008 - Annual return with full member list
filed on: 30th, July 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 5th December 2007 - Annual return with full member list
filed on: 5th, December 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/12/07 from: 14 longhouse barn coytre pontypool gwent NP4 0AX
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/12/07 from: 14 longhouse barn coytre pontypool gwent NP4 0AX
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 5th December 2007 - Annual return with full member list
filed on: 5th, December 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/10/06 from: flat 6 lime court grove road churchdown gloucestershire GL3 2NW
filed on: 17th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/10/06 from: flat 6 lime court grove road churchdown gloucestershire GL3 2NW
filed on: 17th, October 2006
| address
|
Free Download
(1 page)
|
(288a) On Thursday 10th August 2006 New secretary appointed
filed on: 10th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 10th August 2006 New secretary appointed
filed on: 10th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 10th August 2006 New director appointed
filed on: 10th, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/08/06 from: wr king & company 44 victoria gardens neath SA11 3BH
filed on: 10th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/08/06 from: wr king & company 44 victoria gardens neath SA11 3BH
filed on: 10th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On Thursday 10th August 2006 New director appointed
filed on: 10th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 4th August 2006 Secretary resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 4th August 2006 Secretary resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 4th August 2006 Director resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 4th August 2006 Director resigned
filed on: 4th, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2006
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2006
| incorporation
|
Free Download
(6 pages)
|