AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2022
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Burton Carnforth LA6 1NT. Change occurred on February 17, 2023. Company's previous address: Fell Garth Casterton Kirkby Lonsdale LA6 2LF England.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 Church Bank Gardens Burton Carnforth LA6 1NT. Change occurred on February 17, 2023. Company's previous address: 29 Burton Carnforth LA6 1NT England.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 9, 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On December 31, 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 15, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Fell Garth Casterton Kirkby Lonsdale LA6 2LF. Change occurred on October 16, 2018. Company's previous address: 22 the Limes Rayleigh Essex SS6 8th.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 1, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On April 10, 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 9th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 16, 2011 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On August 16, 2011 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2013 new director was appointed.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, August 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2012
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On September 6, 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 6, 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 21, 2011. Old Address: the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2011
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 1, 2011
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 1, 2011
filed on: 1st, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 25, 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 31, 2011: 1003.00 GBP
filed on: 15th, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On November 11, 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2010
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On November 11, 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 11, 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 11, 2010) of a secretary
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 11, 2010) of a secretary
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 11, 2010
filed on: 11th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2010
| incorporation
|
Free Download
(34 pages)
|