(CS01) Confirmation statement with no updates December 1, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 4, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 4, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 4, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 7, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 7, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) On June 25, 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 7, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 55 English Drove Thorney Peterborough PE6 0TJ England to Secret Source Marketing Offices, Deepings Library High Street Market Deeping Peterborough PE6 8ED on December 11, 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on December 8, 2015: 100.00 GBP
capital
|
|