AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-13
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-13
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-04-26
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-26 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-04-13
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 13th, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-13
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-13
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-04-13
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018-12-06 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-12-06
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Change occurred on 2018-12-06. Company's previous address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England.
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-13
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-04-17
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL. Change occurred on 2018-04-17. Company's previous address: Chestnut Lodge Walesby Newark NG22 9NF England.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-04-17 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 8th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-13
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Chestnut Lodge Walesby Newark NG22 9NF. Change occurred on 2017-04-21. Company's previous address: P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-13
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-19: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 16th, June 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-13
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-14: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-13
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2013-03-31
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-13
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England on 2012-05-17
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|