AA |
Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6 Cecil Square Margate Kent CT9 1BD United Kingdom on Tue, 14th Sep 2021 to 11 Hillcrest Avenue Truro TR1 3NE
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1st Floor 21 Victoria Road Surbiton Surrey KT6 4JZ United Kingdom on Mon, 28th Oct 2019 to 6 Cecil Square Margate Kent CT9 1BD
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Aug 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1st Floor 21 Victoria Road Surbiton Surrey KT6 4JZ United Kingdom on Mon, 5th Feb 2018 to 1st Floor 21 Victoria Road Surbiton Surrey KT6 4JZ
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Aug 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Aug 2017 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Stag House Old London Road Hertford Hertfordshire SG13 7LA on Thu, 9th Mar 2017 to 1st Floor 21 Victoria Road Surbiton Surrey KT6 4JZ
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 29th, September 2016
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 2.00 GBP
filed on: 4th, August 2015
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2013
| incorporation
|
|