(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control February 16, 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 25, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 16, 2022 new director was appointed.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 16, 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 16, 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 9, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 9, 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 9, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Dns House 382 Kenton Road Harrow Middlesex HA3 8DP. Change occurred on March 25, 2019. Company's previous address: 46 Station Road North Harrow Harrow Middlesex HA2 7SE.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 9, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 9, 2016: 4.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on April 1, 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 24, 2015 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 22, 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 22, 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 22, 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 22, 2014. Old Address: 58 Mortimer Avenue Healey Batley West Yorkshire WF17 8BU
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 22, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 3, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On July 18, 2011 new director was appointed.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 18, 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 11, 2011
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2010
filed on: 7th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On November 19, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 19, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 19, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On November 21, 2008 Secretary appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On November 21, 2008 Appointment terminated director
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 21, 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On November 21, 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 21, 2008 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/11/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2008
| incorporation
|
Free Download
(16 pages)
|