AD01 |
Address change date: Fri, 2nd Feb 2024. New Address: 28 Unit 28 Caxton House Kings Park Road Northampton NN3 6LJ. Previous address: 35 Tiverton Avenue Northampton NN2 8LY England
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 8th Jan 2023. New Address: 35 Tiverton Avenue Northampton NN2 8LY. Previous address: 85 Hearns Road Orpington BR5 3NF England
filed on: 8th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Sat, 10th Aug 2019 - the day secretary's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Oct 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 21st Apr 2017. New Address: 85 Hearns Road Orpington BR5 3NF. Previous address: 47 Hearns Road Orpington Kent BR5 3NF
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 21st Apr 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, February 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Oct 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Aug 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 11th Oct 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Aug 2014. New Address: 47 Hearns Road Orpington Kent BR5 3NF. Previous address: 85 Hearns Road Orpington Kent BR5 3NF
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Oct 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 26th Nov 2013: 1.00 GBP
capital
|
|
AP03 |
New secretary appointment on Tue, 26th Nov 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 15th Mar 2013. Old Address: 10a Royal Parade Chislehurst Kent BR7 6BR United Kingdom
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Oct 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Oct 2011 with full list of members
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Oct 2011 to Thu, 31st Mar 2011
filed on: 13th, January 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Oct 2010 new director was appointed.
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 20th Oct 2010 - the day director's appointment was terminated
filed on: 20th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2010
| incorporation
|
Free Download
(43 pages)
|