AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 5th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Devereux & Hunt Ltd 51 Basepoint Business Centre Oakfield Close Tewkesbury Glos GL20 8SD. Change occurred on September 13, 2021. Company's previous address: 51 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD England.
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 51 Basepoint Business Centre Oakfield Close Tewkesbury GL20 8SD. Change occurred on March 26, 2019. Company's previous address: 29 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 10, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 29 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD. Change occurred on July 30, 2015. Company's previous address: 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ.
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 13, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 20th, September 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director and secretary's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to June 4, 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 13th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to July 2, 2008 - Annual return with full member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on April 19, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on April 19, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, May 2007
| capital
|
Free Download
(2 pages)
|
288b |
On May 3, 2007 Secretary resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 3, 2007 Director resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 3, 2007 Secretary resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 3, 2007 New secretary appointed;new director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 3, 2007 Director resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 3, 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(19 pages)
|