AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 27, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 27, 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 27, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 27, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 16, 2018
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 1, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 8, 2018
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 1, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 10, 2013
filed on: 15th, April 2014
| document replacement
|
Free Download
(17 pages)
|
AP01 |
On March 21, 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 15, 2014: 114062.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 27, 2012: 114062.00 GBP
filed on: 23rd, October 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 10, 2012 new director was appointed.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2012 new director was appointed.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 29th, August 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2012 to March 31, 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2011
| incorporation
|
Free Download
(14 pages)
|