CS01 |
Confirmation statement with updates December 1, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 10, 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 10, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 5, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 8, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 8, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 8, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 8, 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 10, 2012 new director was appointed.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 23, 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 4, 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 3, 2018
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 19, 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 16, 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On April 21, 2016 new director was appointed.
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 158 Nacton Road Ipswich Suffolk IP3 9JN to 35 Abbey Drive Ashby-De-La-Zouch Leicestershire LE65 2LE on April 15, 2016
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On April 13, 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 8, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 10, 2014 with full list of members
filed on: 25th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from December 31, 2013 to March 31, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 10, 2013 with full list of members
filed on: 1st, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 1, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2012
| incorporation
|
Free Download
(7 pages)
|