AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Feb 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Feb 2020
filed on: 22nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Feb 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Feb 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 14th Feb 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Mortlock Close Melbourn Royston Hertfordshire SG8 6DA England on Thu, 12th Mar 2020 to 71 Humberston Avenue Humberston Grimsby Lincolnshire DN36 4SR
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Feb 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 22nd Mar 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Mar 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, June 2015
| resolution
|
Free Download
|
AD01 |
Change of registered address from 6 Siskin Close Royston Hertfordshire SG8 7XX on Thu, 25th Jun 2015 to 5 Mortlock Close Melbourn Royston Hertfordshire SG8 6DA
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Mar 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 150.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Mar 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 150.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 28th, March 2014
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 30th Jul 2013. Old Address: 483 Green Lanes London N13 4BS England
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(7 pages)
|