AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Sep 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Sep 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Sep 2019 to Tue, 31st Mar 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 26th Sep 2018. New Address: 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ. Previous address: 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ England
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Sep 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 7th Mar 2018. New Address: 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ. Previous address: 3 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Sep 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 3rd May 2017 - the day director's appointment was terminated
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 3rd May 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 3rd May 2017 - the day secretary's appointment was terminated
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 5th Oct 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Sep 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Sep 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Sep 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Sep 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Oct 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Sep 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 9th, February 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 31st Dec 2010 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Sep 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Sep 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 24th Sep 2009 with shareholders record
filed on: 24th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 30th Sep 2008 with shareholders record
filed on: 30th, September 2008
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, May 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On Wed, 31st Oct 2007 Director resigned
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 31st Oct 2007 Director resigned
filed on: 31st, October 2007
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 25th, October 2007
| mortgage
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2007
| incorporation
|
Free Download
(17 pages)
|