(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 5, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The a1 Lifestyle Village Great North Road Little Paxton St Neots Cambridgeshire PE19 6EN. Change occurred on August 11, 2017. Company's previous address: 2 the Barns Buckden St Neots Cambridgeshire PE19 5XX.
filed on: 11th, August 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 5, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, March 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 5, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 8, 2015: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(7 pages)
|