AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 21st Aug 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Aug 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Cherry Close Hardwicke Gloucester GL2 4YF England on Fri, 21st Aug 2020 to 36 Kaskelot Way Hempsted Gloucester GL2 5DR
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Aug 2020 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On Mon, 1st Apr 2019, company appointed a new person to the position of a secretary
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 101.00 GBP
filed on: 1st, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Feb 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Flat 1 64 st. Mawgan Street Kingsway Quedgeley Gloucester GL2 2GL England on Thu, 11th Jul 2019 to 34 Cherry Close Hardwicke Gloucester GL2 4YF
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Woodlea Tattershall Road Woodhall Spa Lincolnshire LN10 6TP England on Tue, 10th Jan 2017 to Flat 1 64 st. Mawgan Street Kingsway Quedgeley Gloucester GL2 2GL
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Feb 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 7 Lady Jane Walk Scraptoft Leicester LE7 9FP on Mon, 26th Oct 2015 to Woodlea Tattershall Road Woodhall Spa Lincolnshire LN10 6TP
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Feb 2015
filed on: 8th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 8th Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Feb 2014
filed on: 15th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 2nd Oct 2013 director's details were changed
filed on: 15th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Oct 2013. Old Address: 28 Orchard Close Scraptoft Leicester LE7 9BN England
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 5th, February 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2014 to Sun, 31st Mar 2013
filed on: 4th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(7 pages)
|