AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On March 9, 2023 new director was appointed.
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 1, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 1, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 18, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 18, 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 18, 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2021
filed on: 25th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 10, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 22, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 10, 2017
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Sherbourne Close Dartford DA1 5WQ. Change occurred on October 10, 2017. Company's previous address: 47 Eeklo Place Newbury West Berkshire RG14 7HW.
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2014: 1.00 GBP
capital
|
|
CH01 |
On October 1, 2013 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 15, 2013. Old Address: 5 the Oaklands Lea Road Wolverhampton WV3 0LZ England
filed on: 15th, July 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(7 pages)
|