AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th December 2018. New Address: The Oaks Dunston Business Village Dunston Stafford ST18 9AB. Previous address: 2a, Barn 3 North Coutyard Dunston Business Village Stafford ST18 9AB England
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd March 2016 with full list of members
filed on: 10th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 10th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st January 2016. New Address: 2a, Barn 3 North Coutyard Dunston Business Village Stafford ST18 9AB. Previous address: Cheshire House Murhall Street Stoke-on-Trent ST6 4BL
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 23rd March 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th March 2015: 752.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 23rd March 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 23rd March 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
19th April 2013 - the day secretary's appointment was terminated
filed on: 19th, April 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, April 2013
| resolution
|
Free Download
(54 pages)
|
SH01 |
Statement of Capital on 1st February 2013: 750.00 GBP
filed on: 25th, March 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom on 25th February 2013
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2013
filed on: 24th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(8 pages)
|