(TM01) Tue, 26th Mar 2024 - the day director's appointment was terminated
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Mar 2024 new director was appointed.
filed on: 26th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(19 pages)
|
(TM01) Sat, 1st Jul 2023 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 28th Apr 2023 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 10th, February 2023
| accounts
|
Free Download
(38 pages)
|
(AP01) On Sun, 1st May 2022 new director was appointed.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 13th May 2022 - the day director's appointment was terminated
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(19 pages)
|
(TM01) Sat, 31st Jul 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On Tue, 1st Jan 2019 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(17 pages)
|
(TM01) Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(17 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Mar 2018 to Sun, 31st Dec 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 1st Jun 2017
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jun 2017 new director was appointed.
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Jul 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 24th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 23rd Apr 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Nov 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Jul 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, July 2014
| accounts
|
Free Download
(8 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 21st, November 2013
| incorporation
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, November 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, November 2013
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Jul 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 23rd Jul 2013: 100 GBP
capital
|
|
(SH03) Report of purchase of own shares
filed on: 7th, May 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 24th, April 2013
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 23rd, April 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 11th Jan 2011: 60000.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 4th Dec 2012. Old Address: Strata House Blisworth Hill Business Park Stoke Road Blisworth Northamptonshire NN7 3DB England
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Nov 2012 new director was appointed.
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 17th Sep 2012. Old Address: the Byre Blisworth Hill Business Park Stoke Road Blisworth Northamptonshire NN7 3DB England
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 23rd Jul 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Jul 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 10th Jun 2011. Old Address: Michael Dufty Partnership Limited 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 29th Mar 2011. Old Address: the Byre Blisworth Hill Farm Stoke Road Northampton Northamptonshire NN7 3DB
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 9th Mar 2011. Old Address: C/O David Whale the Michael Ufty Partnership Limited 59-61 Charlotte Street St Paul's Square Birmingham B3 1PX United Kingdom
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 18th Jan 2011. Old Address: C/O David Whale 59-61 Charlotte Street St Paul's Square Birmingham B3 1PX United Kingdom
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(TM01) Tue, 11th Jan 2011 - the day director's appointment was terminated
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 11th Jan 2011. Old Address: 86 Milton Avenue Barnet Hertfordshire EN5 2EU United Kingdom
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 7th Dec 2010 new director was appointed.
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, July 2010
| incorporation
|
Free Download
(7 pages)
|