AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2023 director's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Stables Ferrars Court Huntingdon PE29 3BU. Change occurred on August 31, 2022. Company's previous address: Abacus House 93 High Street Huntingdon Cambs. PE29 3DP.
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 7, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 31, 2021: 200.00 GBP
filed on: 14th, September 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 30, 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On April 14, 2020 new director was appointed.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 14, 2020 new director was appointed.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on December 15, 2014
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2014
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2013
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2012
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 4th, February 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 7, 2011
filed on: 28th, January 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2010
| incorporation
|
Free Download
(9 pages)
|