AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On October 14, 2022 new director was appointed.
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 15, 2022 new director was appointed.
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 18, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 21, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 16, 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2018
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement June 23, 2018
filed on: 23rd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 1, 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 19, 2017
filed on: 23rd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 10, 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 21, 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 23, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 24, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On March 21, 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 21, 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Applewood Close Shrewsbury SY3 9GA. Change occurred on March 21, 2017. Company's previous address: 40 st. Johns Hill C/O Martin & Co Shrewsbury SY1 1JQ England.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 17, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 40 st. Johns Hill C/O Martin & Co Shrewsbury SY1 1JQ. Change occurred on March 7, 2017. Company's previous address: C/O a B P Technology 3 Frankton Close Shrewsbury Shropshire SY2 5UX.
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 7, 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: March 2, 2017) of a secretary
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 29, 2016: 7.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2015: 7.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 16, 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 16, 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O a B P Technology 3 Frankton Close Shrewsbury Shropshire SY2 5UX. Change occurred on April 17, 2015. Company's previous address: London House Town Walls Shrewsbury Shropshire SY1 1TX United Kingdom.
filed on: 17th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 1, 2015) of a secretary
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2014
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on March 26, 2014: 1.00 GBP
capital
|
|