(CS01) Confirmation statement with updates December 23, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 23, 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Top Floor Leeside Works Lawrence Avenue Stanstead Abbotts Hertfordshire. Change occurred on February 18, 2022. Company's previous address: Manor Farm House Melton Ross Barnetby DN38 6DR England.
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 1, 2022) of a secretary
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 23, 2021
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Manor Farm House Melton Ross Barnetby DN38 6DR. Change occurred on March 24, 2021. Company's previous address: 16 Brooklands Avenue Brooklands Avenue Cleethorpes DN35 8QP England.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 23, 2020
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 23, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 16 Brooklands Avenue Brooklands Avenue Cleethorpes DN35 8QP. Change occurred on May 2, 2019. Company's previous address: 3 Mansfield Place Cuffley Potters Bar Hertfordshire EN6 4HR England.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 23, 2018
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 23, 2017
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 1st, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 23, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed l little LIMITEDcertificate issued on 25/03/16
filed on: 25th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2015
| incorporation
|
Free Download
|