(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Selkirk Street Cheltenham GL52 2HH. Change occurred on March 22, 2022. Company's previous address: C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH England.
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Optima Accountancy Services Ltd 7 Paynes Park Hitchin Herts SG5 1EH. Change occurred on September 3, 2018. Company's previous address: 3 st Johns Path Hitchin Herts SG4 9DA.
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 29, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 28, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 21, 2012. Old Address: 7 Paynes Park Hitchin Herts SG5 1EH England
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 22, 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 20, 2010. Old Address: Richmond House Walkern Road Stevenage Herts SG1 3QP
filed on: 20th, August 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to August 26, 2009 - Annual return with full member list
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, July 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 20/05/2009 from wagstaffs chartered accountants richmond house walkern road stevenage SG1 3QP
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to August 29, 2008 - Annual return with full member list
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, May 2008
| accounts
|
Free Download
(7 pages)
|
(288a) On May 16, 2008 Secretary appointed
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 16, 2008 Appointment terminated director
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 16, 2008 Appointment terminated secretary
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to August 22, 2007 - Annual return with full member list
filed on: 22nd, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to August 22, 2007 - Annual return with full member list
filed on: 22nd, August 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 5th, June 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 5th, June 2007
| accounts
|
Free Download
(7 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 21st, March 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/07 to 31/03/07
filed on: 21st, March 2007
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 11, 2006 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 11, 2006 New secretary appointed;new director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On October 11, 2006 New director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on August 22, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
(288a) On October 11, 2006 New secretary appointed;new director appointed
filed on: 11th, October 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on August 22, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 11th, October 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2006
| incorporation
|
Free Download
(13 pages)
|
(288b) On August 22, 2006 Director resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 22, 2006 Secretary resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 22, 2006 Director resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 22, 2006 Secretary resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|