(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CH03) On July 6, 2022 secretary's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On July 6, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 12, 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On February 12, 2020 secretary's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 16, 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On January 16, 2019 secretary's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On January 16, 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 21, 2018
filed on: 21st, August 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 22, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On November 22, 2017 secretary's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On November 22, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 3, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 2, 2015: 100.00 GBP
capital
|
|
(CH01) On November 2, 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On November 2, 2015 secretary's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On November 2, 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 3, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On November 1, 2013 secretary's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 3, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period extended from June 30, 2012 to December 31, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 3, 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On November 1, 2012 secretary's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 3, 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 3, 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On September 1, 2010 secretary's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 7th, January 2011
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to June 30, 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(1 page)
|
(CH03) On November 3, 2009 secretary's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On November 3, 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On November 3, 2009 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 3, 2009 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to December 2, 2008
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to November 14, 2007
filed on: 14th, November 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to November 14, 2007
filed on: 14th, November 2007
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 30/11/06 to 30/06/06
filed on: 2nd, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/11/06 to 30/06/06
filed on: 2nd, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 2nd, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 3rd, April 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2005
filed on: 3rd, April 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to November 28, 2006
filed on: 28th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to November 28, 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Annual return made up to November 28, 2006
filed on: 28th, November 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to November 28, 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Annual return made up to February 24, 2006
filed on: 24th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to February 24, 2006
filed on: 24th, February 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 04/01/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP
filed on: 4th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/01/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP
filed on: 4th, January 2006
| address
|
Free Download
(1 page)
|
(288a) On July 8, 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 8, 2005 New secretary appointed;new director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 8, 2005 New secretary appointed;new director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 8, 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on May 5, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on May 5, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, June 2005
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed greatest computing LTDcertificate issued on 26/05/05
filed on: 26th, May 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed greatest computing LTDcertificate issued on 26/05/05
filed on: 26th, May 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/01/05 from: 39A leicester road salford manchester M7 4AS
filed on: 11th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/01/05 from: 39A leicester road salford manchester M7 4AS
filed on: 11th, January 2005
| address
|
Free Download
(1 page)
|
(288b) On January 11, 2005 Secretary resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2005 Director resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2005 Director resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2005 Secretary resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2004
| incorporation
|
Free Download
(12 pages)
|