CS01 |
Confirmation statement with updates September 26, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 26, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 26, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF. Change occurred on November 9, 2020. Company's previous address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: November 9, 2020) of a secretary
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 9, 2020
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 26, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 26, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 26, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 26, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 20, 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 26, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 28, 2015: 1.00 EUR
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 26, 2013: 1.00 EUR
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2011
filed on: 26th, September 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2010
filed on: 28th, September 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to September 28, 2009 - Annual return with full member list
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 7th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to October 15, 2008 - Annual return with full member list
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On January 25, 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 25, 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to November 9, 2007 - Annual return with full member list
filed on: 9th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to November 9, 2007 - Annual return with full member list
filed on: 9th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/12/06
filed on: 30th, October 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/12/06
filed on: 30th, October 2006
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2006
| incorporation
|
Free Download
(10 pages)
|