(AA01) Previous accounting period shortened from Wednesday 31st August 2022 to Thursday 31st March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Tuesday 16th March 2021. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on Monday 10th August 2020. Company's previous address: 1st Option House Bow Court Coventry West Midlands CV5 6SP.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Friday 27th December 2019
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 29th November 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st November 2018.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th August 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 16th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th August 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
(AD01) Change of registered office on Tuesday 17th June 2014 from 35 Green Road Southsea Hampshire PO5 4DU England
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th May 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 28th May 2014 from 24 Claremont Road Fratton Portsmouth Hampshire PO1 5BN
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th August 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 11th August 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 14th August 2012
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th August 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 17th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 11th August 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th August 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th August 2009
filed on: 13th, November 2009
| annual return
|
Free Download
(3 pages)
|
(CH03) On Tuesday 11th August 2009 secretary's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Saturday 17th October 2009 from 24 Claremont Road Portsmouth Hampshire PO1 5BN
filed on: 17th, October 2009
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th September 2009 director's details were changed
filed on: 17th, October 2009
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 15th October 2009 from 141 Pretoria Road Bordesley Green Birmingham B9 5LL
filed on: 15th, October 2009
| address
|
Free Download
(2 pages)
|
(CH01) On Monday 12th October 2009 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 13th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to Monday 29th September 2008 - Annual return with full member list
filed on: 29th, September 2008
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Monday 29th October 2007 - Annual return with full member list
filed on: 29th, October 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Monday 29th October 2007 - Annual return with full member list
filed on: 29th, October 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 15th, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 15th, October 2007
| accounts
|
Free Download
(6 pages)
|
(288b) On Friday 24th August 2007 Secretary resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 24th August 2007 Secretary resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd August 2007 New secretary appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 23rd August 2007 New secretary appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Monday 18th September 2006 - Annual return with full member list
filed on: 18th, September 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to Monday 18th September 2006 (Director's particulars changed)
annual return
|
|
(363s) Period up to Monday 18th September 2006 - Annual return with full member list
filed on: 18th, September 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 14/03/06 from: 11 milford court wexham road slough SL1 1UE
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/06 from: 11 milford court wexham road slough SL1 1UE
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th August 2005 Secretary resigned
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 26th August 2005 New secretary appointed
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th August 2005 Director resigned
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 26th August 2005 New secretary appointed
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 26th August 2005 New director appointed
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 26th August 2005 New director appointed
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th August 2005 Secretary resigned
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 26th August 2005 Director resigned
filed on: 26th, August 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/08/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 26th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/08/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 26th, August 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, August 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 11th, August 2005
| incorporation
|
Free Download
(15 pages)
|