AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 22 Salter Street Stafford ST16 2JU to The Business Centre Unit 19/20 Shirehall Stafford ST16 2LD on March 14, 2024
filed on: 14th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 29, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 29, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 28, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 28, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2013 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 28, 2014. Old Address: C/O United Business Centres Ltd 16 Parker Court Parker Court Staffordshire Technology Park Stafford ST18 0WP England
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, March 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 28, 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(22 pages)
|