AA |
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: Sat, 17th Dec 2022. New Address: 59 Trem Y Coed St. Fagans Cardiff CF5 6FA. Previous address: Suite 105 South Way Southwell Business Park Portland DT5 2NL England
filed on: 17th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 17th Dec 2022
filed on: 17th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 17th Dec 2022 director's details were changed
filed on: 17th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Oct 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Nov 2018. New Address: Suite 105 South Way Southwell Business Park Portland DT5 2NL. Previous address: Suite 8, Compass Point Business Centre Southwell Business Park Portland DT5 2NA England
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Mar 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 29th Dec 2017. New Address: Suite 8, Compass Point Business Centre Southwell Business Park Portland DT5 2NA. Previous address: 19 Millers Gate Sibsey Boston Lincolnshire PE22 0TP England
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Tue, 4th Apr 2017 - the day secretary's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 4th Apr 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 19th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 20th May 2016 secretary's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th Jan 2016. New Address: 19 Millers Gate Sibsey Boston Lincolnshire PE22 0TP. Previous address: 27 Tunnard Street Boston Lincolnshire PE21 6PL
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th Oct 2015, no shareholders list
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 19th Mar 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Apr 2015 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Thu, 23rd Oct 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Oct 2014, no shareholders list
filed on: 9th, October 2014
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Mon, 19th May 2014 secretary's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Oct 2013, no shareholders list
filed on: 11th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(14 pages)
|
AP03 |
New secretary appointment on Wed, 10th Jul 2013
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jun 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Apr 2013 new director was appointed.
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 15th Apr 2013. Old Address: 69 Springfield Road Bristol City of Bristol BS6 5SW
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 9th Oct 2012, no shareholders list
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 11th, September 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Mar 2012 director's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|