(CS01) Confirmation statement with no updates January 24, 2024
filed on: 10th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 24, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 29, 2022 director's details were changed
filed on: 3rd, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 29, 2022
filed on: 29th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 446 Altair House Falcon Drive Cardiff CF10 4RH to 11 Silure Way Langstone Newport NP18 2NU on August 29, 2022
filed on: 29th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 24, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 24, 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 24, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 24, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 24, 2018
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 24, 2016 with full list of members
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 31, 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 24, 2015 with full list of members
filed on: 7th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 27, 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Silure Way Langstone Newport Gwent NP18 2NU to 446 Altair House Falcon Drive Cardiff CF10 4RH on October 27, 2014
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On October 27, 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 24, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 4, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 24, 2013 with full list of members
filed on: 17th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 1st, July 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 24, 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 1, 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 1, 2011. Old Address: 11 Silure Way Langstone Newport Gwent NP18 2NU United Kingdom
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 31st, January 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On January 31, 2011 new director was appointed.
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 31, 2011. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(20 pages)
|