AA01 |
Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 32 Myatt Avenue Stone ST15 0FP England to 5 Brayford Square London E1 0SG on July 11, 2022
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Slindon House 27 Slindon Close Newcastle ST5 7th England to 32 Myatt Avenue Stone ST15 0FP on March 1, 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Enterprise Court Business Centre Drummond Road Astonfields Industrial Estate Stafford ST16 3EL to Slindon House 27 Slindon Close Newcastle ST5 7th on December 28, 2018
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 11, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 6, 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to April 1, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 1, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 31, 2013: 100.00 GBP
filed on: 16th, September 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 24, 2013
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 1, 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 1, 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 10th, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 1, 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 22, 2010: 3.00 GBP
filed on: 21st, May 2010
| capital
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 23, 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 22, 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 11, 2010. Old Address: Cani Consultancy Enterprise Court Business Centre Drummond Road, Astonfields Industrial Estate Stafford ST16 3EL United Kingdom
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 10, 2010. Old Address: 196 Wheildon Road Fenton Stoke-on-Trent Staffordshire ST4 4JU United Kingdom
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(14 pages)
|