AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 6, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 6, 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 6, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 9, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Granger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF. Change occurred on April 12, 2019. Company's previous address: The Granger Suit, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 9, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 12, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Granger Suit, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF. Change occurred on March 12, 2019. Company's previous address: Castledine House 1st Floor Office 6 5 Heanor Road Ilkeston Derbyshire DE7 8DY England.
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Castledine House 1st Floor Office 6 5 Heanor Road Ilkeston Derbyshire DE7 8DY. Change occurred on July 26, 2018. Company's previous address: Castledine House Office 6 5 Heanor Road Ilkeston Derbyshire DE7 8DY England.
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 9, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Castledine House Office 6 5 Heanor Road Ilkeston Derbyshire DE7 8DY. Change occurred on August 30, 2016. Company's previous address: Office 8 Castledine House 5 Heanor Road Ilkeston Derbyshire DE7 8DY.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 29, 2016: 125.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 9, 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2015 director's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 9, 2015 secretary's details were changed
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 21, 2014: 125.00 GBP
capital
|
|
AD01 |
Company moved to new address on February 5, 2014. Old Address: 35 Ilkeston Road Trowell Nottingham NG9 3PY United Kingdom
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 1, 2012: 125.00 GBP
filed on: 30th, July 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(37 pages)
|