(CS01) Confirmation statement with no updates March 9, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 9, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 9, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 9, 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: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address C/O the Hay Group Berkeley House Dix's Field Exeter EX1 1PZ. Change occurred at an unknown date. Company's previous address: 16 Wycombe End Beaconsfield HP9 1NB England.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O the Hay Group Berkeley House Dix's Field Exeter EX1 1PZ. Change occurred on May 4, 2017. Company's previous address: 16 Wycombe End Beaconsfield HP9 1NB England.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 16 Wycombe End Beaconsfield HP9 1NB. Change occurred on October 17, 2016. Company's previous address: 16 Somerset Way Iver Buckinghamshire SL0 9AF.
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, June 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 17, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 16, 2016: 230252.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 7, 2014. Old Address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 7, 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 7, 2014) of a secretary
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2014: 230252.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 12, 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 11, 2013: 230252.00 GBP
filed on: 6th, August 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On August 6, 2013 new director was appointed.
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 6, 2013
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On August 6, 2013 new director was appointed.
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on December 10, 2012
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 9, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(22 pages)
|