AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jun 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd Nov 2017. New Address: Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ. Previous address: 15 South End Bassingbourn Royston Hertfordshire SG8 5NJ
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
TM02 |
Fri, 17th Nov 2017 - the day secretary's appointment was terminated
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Sep 2016 director's details were changed
filed on: 18th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Sep 2016 director's details were changed
filed on: 18th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jun 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Jun 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 10th Mar 2015
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2015 to Tue, 31st Mar 2015
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|