AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 30, 2019 director's details were changed
filed on: 10th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 10th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2015
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on November 26, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 26, 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 26, 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 26, 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 4, 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 16, 2013: 100 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2012
filed on: 6th, August 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
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 28, 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to October 7, 2008 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 17, 2007 - Annual return with full member list
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to July 17, 2007 - Annual return with full member list
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 31st, October 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 31st, October 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to August 7, 2006 - Annual return with full member list
filed on: 7th, August 2006
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on July 12, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 7th, August 2006
| capital
|
Free Download
(2 pages)
|
363s |
Period up to August 7, 2006 - Annual return with full member list
filed on: 7th, August 2006
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on July 12, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 7th, August 2006
| capital
|
Free Download
(2 pages)
|
288a |
On July 25, 2005 New director appointed
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 25, 2005 New director appointed
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 25, 2005 New secretary appointed
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On July 25, 2005 New secretary appointed
filed on: 25th, July 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/05 from: 1 marshside road churchside southport PR9 9TL
filed on: 25th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/05 from: 1 marshside road churchside southport PR9 9TL
filed on: 25th, July 2005
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 25th, July 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 25th, July 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On July 12, 2005 Director resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 12, 2005 Director resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 12, 2005 Secretary resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 12, 2005 Secretary resigned
filed on: 12th, July 2005
| officers
|
Free Download
(1 page)
|