CS01 |
Confirmation statement with updates March 27, 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 27, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 27, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 20, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On December 20, 2021 secretary's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On December 20, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX. Change occurred on December 20, 2021. Company's previous address: Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ.
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 20, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on March 30, 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On March 31, 2017 secretary's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 30, 2017) of a secretary
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On March 26, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 26, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/07/2009 from fields house old field road bocam park pencoed bridgend CF35 5LJ
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2009
| incorporation
|
Free Download
(11 pages)
|