(AA) Micro company financial statements for the year ending on March 31, 2024
filed on: 18th, April 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 24, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 24 Louvain Road Derby DE23 6BZ. Change occurred on January 4, 2022. Company's previous address: 18 King Alfred Street King Alfred Street Derby DE22 3QL England.
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 King Alfred Street King Alfred Street Derby DE22 3QL. Change occurred on March 15, 2021. Company's previous address: 20 Morris Close Dibden Southampton SO45 5UX.
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 19, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 19, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Morris Close Dibden Southampton SO45 5UX. Change occurred on September 8, 2017. Company's previous address: 24 Louvain Road Derby DE23 6BZ England.
filed on: 8th, September 2017
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Louvain Road Derby DE23 6BZ. Change occurred on April 12, 2017. Company's previous address: Unit 1 Derby Small Business Center Princes Street Derby DE23 8NT.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 19, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return for the period up to March 19, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(18 pages)
|
(RT01) Administrative restoration application
filed on: 28th, June 2016
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 1 Derby Small Business Center Princes Street Derby DE23 8NT. Change occurred on June 28, 2016. Company's previous address: Unit 9 Newmarket Court Newmarket Drive Derby DE24 8NW.
filed on: 28th, June 2016
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 29th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(7 pages)
|