(CS01) Confirmation statement with updates 2024-03-05
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-03-05
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 16th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-03-05
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-03-05
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-03-04 director's details were changed
filed on: 18th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-03-05 director's details were changed
filed on: 17th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-03-05
filed on: 17th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-03-05
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-07-09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Barn 35a Banbury Road Chacombe Banbury Oxfordshire OX17 2JN. Change occurred on 2019-05-23. Company's previous address: 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA United Kingdom.
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-05
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 11th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-03-05
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 10th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2017-03-31
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-19
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA. Change occurred on 2017-08-15. Company's previous address: Alva House Valley Drive Gravesend Kent DA12 5UE.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-05
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-07-18
filed on: 18th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return for the period up to 2016-03-05
filed on: 12th, July 2016
| annual return
|
Free Download
(19 pages)
|
(CERTNM) Company name changed srs rail (uk)certificate issued on 12/07/16
filed on: 12th, July 2016
| change of name
|
Free Download
|
(AA) Total exemption full accounts data made up to 2015-03-31
filed on: 12th, July 2016
| accounts
|
Free Download
(11 pages)
|
(RT01) Administrative restoration application
filed on: 12th, July 2016
| restoration
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-05
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-11: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(20 pages)
|