CS01 |
Confirmation statement with no updates February 7, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 1, 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 16, 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 16, 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 7, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 12, 2019
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 2, 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 1, 2015: 100.00 GBP
filed on: 8th, May 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 15, 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 7, 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 4, 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 24th, November 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On October 3, 2008 Appointment terminated secretary
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/04/2008 from c/o vinings LIMITED 24A eclipse road alcester warwickshire B49 5EH
filed on: 2nd, April 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to February 25, 2008 - Annual return with full member list
filed on: 25th, February 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 22nd, March 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(16 pages)
|