(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 3, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 15, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
|
(CH03) On October 27, 2014 secretary's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Nicholas Paul Smith Scrag Oak Manor Scrag Oak Lane Scrag Oak Wadhurst East Sussex TN5 6NP to June Cottage West Street Mayfield East Sussex TN20 6BA on October 28, 2014
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 3, 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 28, 2014: 2.00 GBP
capital
|
|
(CH01) On October 27, 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 3, 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 14, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 3, 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 3, 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 27, 2011. Old Address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
filed on: 27th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 3, 2010 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 3, 2009 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On December 24, 2008 Appointment terminated director
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 24th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to October 7, 2008
filed on: 7th, October 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to October 17, 2007
filed on: 17th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 17, 2007
filed on: 17th, October 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 8th, August 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to October 17, 2006
filed on: 17th, October 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 17, 2006
filed on: 17th, October 2006
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 13th, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 13th, February 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/06 from: 15 meryl court ashgrove road redland bristol avon BS6 6NG
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/06 from: 15 meryl court ashgrove road redland bristol avon BS6 6NG
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(288b) On January 5, 2006 Director resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 5, 2006 Secretary resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 5, 2006 Director resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 5, 2006 Secretary resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, January 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, January 2006
| resolution
|
Free Download
(22 pages)
|
(88(2)R) Alloted 1 shares on December 13, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on December 13, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, January 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, January 2006
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 3rd, January 2006
| resolution
|
Free Download
(22 pages)
|
(287) Registered office changed on 24/10/05 from: c/o the law offices of marcus j o'leary anvil court denmark street wokingham berkshire RG40 2BB
filed on: 24th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/05 from: c/o the law offices of marcus j o'leary anvil court denmark street wokingham berkshire RG40 2BB
filed on: 24th, October 2005
| address
|
Free Download
(1 page)
|
(288a) On October 24, 2005 New director appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 24, 2005 New director appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 24, 2005 New director appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 24, 2005 New director appointed
filed on: 24th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 24, 2005 New secretary appointed;new director appointed
filed on: 24th, October 2005
| officers
|
Free Download
(5 pages)
|
(288a) On October 24, 2005 New secretary appointed;new director appointed
filed on: 24th, October 2005
| officers
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2005
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2005
| incorporation
|
Free Download
(23 pages)
|