AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 2, 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4a Upper Ban Farm Bicester Road Westcott Aylesbury HP18 0JX. Change occurred on September 15, 2021. Company's previous address: 1 Southwold Close Aylesbury HP21 7EZ England.
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 19, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 19, 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 20, 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 19, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 19, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Southwold Close Aylesbury HP21 7EZ. Change occurred on August 30, 2017. Company's previous address: 1 Southward Close Aylesbury Bucks HP21 7EZ.
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 19, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Southward Close Aylesbury Bucks HP21 7EZ. Change occurred on December 13, 2014. Company's previous address: 11 Cranley Crescent Aylesbury Buckinghamshire HP19 9AA.
filed on: 13th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 19, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 3, 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from August 31, 2014 to March 31, 2014
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 30, 2013. Old Address: 5 Turnpike End Aylesbury Bucks HP21 9LA England
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2013
| incorporation
|
|