AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 3, 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 3, 2022
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2017
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Thistle Grove Chellaston Derby DE73 5WH. Change occurred on March 19, 2019. Company's previous address: 91 Townsend Mews Stevenage SG1 3AT England.
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 91 Townsend Mews Stevenage SG1 3AT. Change occurred on July 8, 2018. Company's previous address: 210 Cutmore, Ropeworks 1 Arboretum Place Barking IG11 7GS England.
filed on: 8th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 210 Cutmore, Ropeworks 1 Arboretum Place Barking IG11 7GS. Change occurred on November 30, 2016. Company's previous address: 18 Ashlands Way Narborough Leicester LE19 3RX England.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 28, 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18 Ashlands Way Narborough Leicester LE19 3RX. Change occurred on April 11, 2016. Company's previous address: 36 Wykeham Close Blaby Leicester LE8 4HT.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 1, 2015: 7.00 GBP
filed on: 17th, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 17, 2016: 7.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 26, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 28, 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 26th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2013: 2.00 GBP
filed on: 11th, December 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 6, 2013. Old Address: 8 Avon Drive Whetstone Leicester LE8 6NQ United Kingdom
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On November 30, 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 5, 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 1, 2013. Old Address: 1 Daybell Close Whetstone Leicester Leicestershire LE8 6YT United Kingdom
filed on: 1st, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 27, 2012. Old Address: 75 Northumberland Street Derby DE23 6UB United Kingdom
filed on: 27th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On March 27, 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On March 10, 2012 director's details were changed
filed on: 10th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|