(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 8, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 8, 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On December 22, 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 13, 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 5, 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on April 30, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 7, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 6, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 4, 2013. Old Address: Kennels Bungalow Barnwell Manor Estate Barnwell Peterborough PE8 5PL United Kingdom
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 2, 2013. Old Address: C/O Jon Essam & Co Ltd 23 Cottingham Way Thrapston Kettering Northamptonshire NN14 4PL England
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2013 director's details were changed
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 22, 2013 new director was appointed.
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 13, 2013
filed on: 13th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 13, 2013. Old Address: 35 Elms Meadow Winkleigh Devon EX19 8JU
filed on: 13th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 27th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2011
filed on: 22nd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 4, 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 31, 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 11, 2009 - Annual return with full member list
filed on: 11th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 1st, December 2008
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 23, 2008 - Annual return with full member list
filed on: 23rd, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, January 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/01/08 from: 10 shortlands close, helmdon brackley northamptonshire NN13 5QR
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/08 from: 10 shortlands close, helmdon brackley northamptonshire NN13 5QR
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 14, 2007 - Annual return with full member list
filed on: 14th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 14, 2007 - Annual return with full member list
filed on: 14th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 30th, January 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 30th, January 2007
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares from May 4, 2005 to March 31, 2006. Value of each share 1 £.
filed on: 31st, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares from May 4, 2005 to March 31, 2006. Value of each share 1 £.
filed on: 31st, August 2006
| capital
|
Free Download
(2 pages)
|
(288b) On May 30, 2006 Secretary resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/05/06 from: 26 campbell close the shires towcester northamptonshire NN12 7AW
filed on: 30th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/05/06 from: 26 campbell close the shires towcester northamptonshire NN12 7AW
filed on: 30th, May 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to May 30, 2006 - Annual return with full member list
filed on: 30th, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 30, 2006 - Annual return with full member list
filed on: 30th, May 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On May 30, 2006 New secretary appointed
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 30, 2006 New secretary appointed
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 30, 2006 Secretary resigned
filed on: 30th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 16, 2005 New director appointed
filed on: 16th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On June 16, 2005 New director appointed
filed on: 16th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On June 3, 2005 Director resigned
filed on: 3rd, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 3, 2005 Secretary resigned
filed on: 3rd, June 2005
| officers
|
Free Download
(1 page)
|
(288a) On June 3, 2005 New secretary appointed
filed on: 3rd, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On June 3, 2005 Director resigned
filed on: 3rd, June 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/06/05 from: 76 whitchurch road cardiff CF14 3LX
filed on: 3rd, June 2005
| address
|
Free Download
(1 page)
|
(288a) On June 3, 2005 New secretary appointed
filed on: 3rd, June 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/06/05 from: 76 whitchurch road cardiff CF14 3LX
filed on: 3rd, June 2005
| address
|
Free Download
(1 page)
|
(288b) On June 3, 2005 Secretary resigned
filed on: 3rd, June 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2005
| incorporation
|
Free Download
(16 pages)
|