(AA) Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 6th October 2022. New Address: Unit 4 Oxen Road Industrial Estate Oxen Road Luton Bedfordshire LU2 0DZ. Previous address: C/O C/O S.R. Wood & Son (Property Management) Limited 70/78 Collingdon Street Luton Bedfordshire LU1 1RX
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st July 2016: 27.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
|
(AP01) New director was appointed on 15th July 2015
filed on: 19th, August 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd June 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) 15th July 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd June 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 21st July 2014: 24.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th June 2013: 3 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) 3rd July 2012 - the day secretary's appointment was terminated
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd June 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 74-80 Collingdon Street Luton Bedfordshire LU1 1RX on 21st September 2010
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd June 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(CH03) On 1st October 2009 secretary's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) 20th September 2010 - the day secretary's appointment was terminated
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) 16th September 2010 - the day secretary's appointment was terminated
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sherrards 45 Grosvenor Road St Albans Hertfordshire AL1 3AW on 16th September 2010
filed on: 16th, September 2010
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 16th September 2010
filed on: 16th, September 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 11th September 2009 with shareholders record
filed on: 11th, September 2009
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 29th January 2009 with shareholders record
filed on: 29th, January 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2007
filed on: 12th, August 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On 13th May 2008 Director appointed
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 13th May 2008 Director and secretary appointed
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 28th April 2008 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 8th October 2007 with shareholders record
filed on: 8th, October 2007
| annual return
|
Free Download
(1 page)
|
(363s) Annual return up to 8th October 2007 with shareholders record
filed on: 8th, October 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2006
filed on: 27th, March 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2006
filed on: 27th, March 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 3rd July 2006 with shareholders record
filed on: 3rd, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 3rd July 2006 with shareholders record
filed on: 3rd, July 2006
| annual return
|
Free Download
(6 pages)
|
(288a) On 16th February 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 16th February 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 10th August 2005 Director resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 10th August 2005 Director resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 10th August 2005 Secretary resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 10th August 2005 Secretary resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/08/05 from: 14-18 city road, cardiff, CF24 3DL
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/08/05 from: 14-18 city road, cardiff, CF24 3DL
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
(288a) On 9th August 2005 New secretary appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 9th August 2005 New secretary appointed
filed on: 9th, August 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2005
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 23rd, June 2005
| incorporation
|
Free Download
(11 pages)
|