AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 20, 2018 new director was appointed.
filed on: 25th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2018
filed on: 25th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 2 Radnor Lodge 6 College Road Malvern WR14 3DD. Change occurred on October 3, 2018. Company's previous address: Flat 3, Radnor Lodge 6 College Road Malvern Worcestershire WR14 3DD.
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 3, 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 13, 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 13, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 22, 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 16, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2013 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 7, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2013
filed on: 10th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2011
filed on: 13th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2010
filed on: 27th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 27, 2010 director's details were changed
filed on: 27th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/06/2009 from apartment 1 radnor lodge 6 college road malvern worcestershire WR14 3DD
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
288b |
On May 26, 2009 Appointment terminated secretary
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 26, 2009 Appointment terminated director
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 26, 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 26, 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 26, 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 1, 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/04/2008 from 31 corsham street london N1 6DR
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
288a |
On April 21, 2008 Secretary appointed
filed on: 21st, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 21, 2008 Appointment terminated secretary
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 21, 2008 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 21, 2008 Appointment terminated director
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(18 pages)
|