AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Suite 7 41 Oxford Street Leamington Spa Warwickshire CV32 4RB on Tue, 11th Oct 2022 to 18 Haddonsacre Business Centre Station Road Offenham Worcestershire WR11 8JJ
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 8th May 2018
filed on: 8th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Mar 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Mar 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 600.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 13th Mar 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Mar 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 5th Jul 2012. Old Address: Flat 15 24-28 St Leonards Road Windsor Berkshire SL4 3BB United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 17th Jan 2012 secretary's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Mar 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 19th Jan 2012. Old Address: 7 Steeple Point Ascot Berkshire SL5 7TX United Kingdom
filed on: 19th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Mar 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Mar 2011 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2010
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 7th Jul 2010. Old Address: 1St Floor 364 City Road London EC1V 2PY England
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Mar 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 16th Oct 2009 new director was appointed.
filed on: 16th, October 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 16th Oct 2009
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2009
| incorporation
|
Free Download
(13 pages)
|