AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 10, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 16, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 16, 2022 new director was appointed.
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 40 Delapre Crescent Road Northampton NN4 8NH. Change occurred on September 25, 2014. Company's previous address: 19 Cottesbrooke Gardens East Hunsbury Northampton NN4 0DE.
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On September 20, 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2014
filed on: 5th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 1, 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 17, 2013. Old Address: 77 Green Close Didcot Oxfordshire OX11 8TE United Kingdom
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 11, 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, September 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 29, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 9, 2011. Old Address: 77 Churchill Road Didcot Oxfordshire OX11 7BT United Kingdom
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 9, 2011. Old Address: 14 Moulton Rise Luton LU2 0AF United Kingdom
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2011
| incorporation
|
Free Download
(20 pages)
|