(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 6, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 6, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 12, 2016
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 4, 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 6, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 6, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 6, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from December 31, 2017 to March 31, 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 6, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 6, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 6, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 6, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 12, 2016: 1000.00 GBP
capital
|
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 6, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 6, 2016
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kirkland House First Floor, Kirkland House, 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 4 Furmston Court Letchworth Garden City Hertfordshire SG6 1UJ on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085992430002, created on March 24, 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 5, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from July 31, 2014 to December 31, 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 183 -185 North Road Preston PR1 1YQ to Kirkland House First Floor, Kirkland House, 11-15 Peterborough Road Harrow Middlesex HA1 2AX on January 16, 2015
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 5, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 14, 2014: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 085992430001
filed on: 5th, September 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2013
| incorporation
|
Free Download
(9 pages)
|