AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Mon, 7th May 2018 secretary's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th May 2018. New Address: 4 Little Horse Close Earley Reading RG6 7HL. Previous address: Flat 5 2B Alexandra Road Hounslow TW3 1LX England
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 7th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 20th Apr 2016. New Address: Flat 5 2B Alexandra Road Hounslow TW3 1LX. Previous address: 39 Reresby Court Heol Glan Rheidol Cardiff CF10 5NR
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 6th Mar 2015: 100.00 GBP
capital
|
|
CH01 |
On Wed, 12th Nov 2014 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Nov 2014 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 14th Nov 2014 secretary's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 24th May 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 24th May 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 24th May 2013. Old Address: 4 Sandringham Way Leeds LS17 8BX England
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 24th May 2013 secretary's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Feb 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Feb 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 15th Jun 2011 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 23rd Jan 2012 new director was appointed.
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2011: 100.00 GBP
filed on: 18th, July 2011
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 18th Jul 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 15th Jun 2011. Old Address: 2 Mathew Walk Cardiff CF52QW Wales
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|