AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Change occurred on August 3, 2022. Company's previous address: The Coach House 9 Montpellier Parade Cheltenham Gloucestershire GL50 1UA.
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Coach House 9 Montpellier Parade Cheltenham Gloucestershire GL50 1UA. Change occurred on January 18, 2021. Company's previous address: The Coach House 9 Montpellier Parade Cheltenham GL50 1UA England.
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Coach House 9 Montpellier Parade Cheltenham GL50 1UA. Change occurred on January 12, 2021. Company's previous address: 42a Montpellier Spa Road Cheltenham GL50 1UL England.
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 42a Montpellier Spa Road Cheltenham GL50 1UL. Change occurred on December 9, 2019. Company's previous address: 14 Harvest Street Cheltenham Gloucestershire GL52 3PQ England.
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Harvest Street Cheltenham Gloucestershire GL52 3PQ. Change occurred on January 3, 2019. Company's previous address: Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England.
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA. Change occurred on October 17, 2016. Company's previous address: Chapel House, Westmead Drive Swindon Wiltshire SN5 7UN.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 17, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 20, 2013: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2012
filed on: 18th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 30, 2011 director's details were changed
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, August 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on February 1, 2010
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to December 23, 2008 - Annual return with full member list
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On February 27, 2008 Secretary appointed
filed on: 27th, February 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 19th, February 2008
| accounts
|
Free Download
(1 page)
|
288b |
On February 19, 2008 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 19th, February 2008
| accounts
|
Free Download
(1 page)
|
288b |
On February 19, 2008 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 23, 2008 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2008 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2008 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2008 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On January 22, 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2008 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 22, 2008 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(17 pages)
|