CS01 |
Confirmation statement with no updates November 25, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 25, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 25, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 25, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On November 24, 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098907370002, created on March 31, 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 098907370001, created on March 31, 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(30 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 15th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Darcey & Bate 3 Rushtons Yard Market Street Ashby-De-La-Zouch Leicestershire LE65 1AP. Change occurred on February 15, 2016. Company's previous address: The Old Rectory Main Street Normanton Le Heath Leicestershire LE67 2TB United Kingdom.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2015
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on November 26, 2015: 1.00 GBP
capital
|
|