CS01 |
Confirmation statement with no updates March 6, 2024
filed on: 17th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 6, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 24, 2016: 8.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 6, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN on July 17, 2014
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 6, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 6, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 6, 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 13, 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 13, 2011. Old Address: Friary House 47 Uttoxeter New Road Derby Derbyshire DE22 3NL United Kingdom
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 6, 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On March 21, 2011 secretary's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 17, 2010 secretary's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 6, 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 17, 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2009
| incorporation
|
Free Download
(14 pages)
|