(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Mar 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Mar 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Sep 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th Oct 2018. New Address: 2 Thistle Walk High Wycombe Buckinghamshire HP11 1GZ. Previous address: 5, Birch Apartments Chaloner Grove Wakefield West Yorkshire WF1 4st England
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 24th Sep 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 24th Sep 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Dec 2016
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Dec 2016
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Dec 2016 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Mar 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Jul 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 5th Jul 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 19th Feb 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 6th Jul 2017. New Address: 5, Birch Apartments Chaloner Grove Wakefield West Yorkshire WF1 4st. Previous address: 134 Alexander Square Eastleigh Hampshire SO50 4BX England
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Jul 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(10 pages)
|
(CH01) On Fri, 21st Oct 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 21st Oct 2016. New Address: 134 Alexander Square Eastleigh Hampshire SO50 4BX. Previous address: 28 Drum Road Eastleigh Hamshire SO50 5SU England
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 7th Apr 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Apr 2016. New Address: 28 Drum Road Eastleigh Hamshire SO50 5SU. Previous address: 29 Teal Close Bradley Stoke Bristol BS32 0EL United Kingdom
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2016
| incorporation
|
Free Download
(28 pages)
|