(CS01) Confirmation statement with no updates February 29, 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 17, 2021
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 17, 2021 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 1, 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 14, 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 29, 2018
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 29, 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On August 3, 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 29, 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 1, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on October 22, 2013. Old Address: Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB England
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on May 6, 2011. Old Address: C/O Howards Limited Newport House Newport Road Stafford Staffs ST16 1DA United Kingdom
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 29, 2010: 99.00 GBP
filed on: 26th, May 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On May 20, 2010 new director was appointed.
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On May 20, 2010 new director was appointed.
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 30, 2010
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|