AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 25, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 25, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to March 26, 2021 (was March 31, 2021).
filed on: 17th, June 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 25, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates November 24, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2019 to March 26, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 078597070002, created on January 14, 2019
filed on: 18th, January 2019
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2018 to March 27, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2017 to March 28, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2014 to March 29, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to March 30, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 1, 2014: 1.00 GBP
capital
|
|
AD01 |
New registered office address 16 Finchley Road London NW8 6EB. Change occurred on October 8, 2014. Company's previous address: 109 Gloucester Place London W1U 6JW.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 8, 2014) of a secretary
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 8, 2014
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 5, 2014
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 5, 2014) of a secretary
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 5, 2014
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2013
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 17, 2013. Old Address: 443C London Road Davenham Northwich Cheshire CW9 8HP United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, May 2013
| resolution
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 078597070001
filed on: 20th, April 2013
| mortgage
|
Free Download
(51 pages)
|
AP01 |
On March 12, 2013 new director was appointed.
filed on: 12th, March 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 24, 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 13th, February 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 16, 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 16, 2011. Old Address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 16th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 16, 2011
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(27 pages)
|