AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 28, 2022 to September 27, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 28, 2020
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2022
filed on: 13th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2020 to September 28, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 30, 2020 to September 29, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 10, 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 10, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 10, 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 10, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085178330003, created on February 18, 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 085178330004, created on February 18, 2020
filed on: 25th, February 2020
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085178330002, created on January 25, 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 085178330001, created on January 25, 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 30, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 30, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 11, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to March 31, 2014
filed on: 16th, May 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 30, 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 30, 2014 secretary's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 16, 2014. Old Address: 195a St. Bernards Road Solihull West Midlands B92 7DJ England
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 30, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 27, 2014. Old Address: 29 Coach House Court Woodgate Loughborough Leicestershire LE11 2TJ England
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On February 28, 2014 director's details were changed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 10, 2013 new director was appointed.
filed on: 27th, September 2013
| officers
|
Free Download
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 10, 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On May 10, 2013 - new secretary appointed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 10, 2013. Old Address: 9 Lime Tree Grove Loughborough Leicestershire LE11 1BN United Kingdom
filed on: 10th, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(8 pages)
|