(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 9, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 9, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 9, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 9, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 9, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 17, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 17, 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 5, Unit R1 Penfold Works Imperial Way Watford Herts WD24 4YY England to 48 Gillespie Close Bedford MK42 9JH on April 17, 2019
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 9, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 64 Derwent Close Rugby Warwickshire CV21 1JX to Office 5, Unit R1 Penfold Works Imperial Way Watford Herts WD24 4YY on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 18, 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 9, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 27, 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 9, 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Croyland Drive Elstow MK42 9GJ to 64 Derwent Close Rugby Warwickshire CV21 1JX on August 7, 2015
filed on: 7th, August 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 64 Derwent Close Rugby Warwickshire CV21 1JX England to 40 Croyland Drive Elstow MK42 9GJ on June 29, 2015
filed on: 29th, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on June 9, 2015: 100.00 GBP
capital
|
|