AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates January 20, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 31 Jago Court Newbury RG14 7EZ England to Apt 52 Wellington Road Timperley Altrincham WA15 7rd on February 12, 2021
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 10, 2018 new director was appointed.
filed on: 20th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 10, 2018
filed on: 20th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2018
filed on: 20th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1378 Leeds Road Bradford West Yorkshire BD3 8NE to 31 Jago Court Newbury RG14 7EZ on November 27, 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 18, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 18, 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1 , 2 Tavistock Road Tavistock Road Croydon CR0 2AS England to 1378 Leeds Road Bradford West Yorkshire BD3 8NE on September 29, 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apt 12 Bailey Court Central Way Warrington Cheshire WA2 7TL to Flat 1 , 2 Tavistock Road Tavistock Road Croydon CR0 2AS on January 7, 2015
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 18, 2014 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2014 to March 31, 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2013
| incorporation
|
|