AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 22, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 3rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Wisteria Way Northampton NN3 3QB. Change occurred on August 10, 2017. Company's previous address: 15 Leafields Wakes Meadow Northampton NN3 9UY.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 21, 2013 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to January 31, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 27, 2009 - Annual return with full member list
filed on: 27th, February 2009
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 19th, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On December 13, 2007 New secretary appointed;new director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 13, 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 13, 2007 New secretary appointed;new director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On December 13, 2007 New director appointed
filed on: 13th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 28, 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(14 pages)
|
288b |
On November 28, 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(14 pages)
|
288b |
On November 28, 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|