CS01 |
Confirmation statement with no updates January 12, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2018 director's details were changed
filed on: 28th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 28th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 201 Canford Lane Bristol BS9 3PD. Change occurred on April 22, 2018. Company's previous address: Perham House Wick Langport Somerset TA10 0NN.
filed on: 22nd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 23, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2012
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 1, 2012. Old Address: C/O Apt 887 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN England
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 23, 2011. Old Address: 9 Russett Way Newent Gloucestershire GL18 1TS United Kingdom
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(20 pages)
|