(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 10th December 2021
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 10th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 10th September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 8th January 2018
filed on: 8th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 10th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 10th July 2017.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th July 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 10th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 8th October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th September 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 37a Gloucester Road Bagshot Surrey GU19 5LT. Change occurred on Friday 29th August 2014. Company's previous address: 36 East Stockwell Street Colchester Essex CO1 1ST.
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th September 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th March 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st February 2012
filed on: 1st, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 24th January 2012 from Green Tree Barn Faraday Road Kirkby Stephen Cumbria CA17 4QL
filed on: 24th, January 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th March 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 20th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 27th March 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 3rd April 2009 - Annual return with full member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/04/2009 from green tree barn faraday road kirby stephen cumbria CA17 4QL england
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/01/2009 from 36 east stockwell street colchester essex CO1 1ST
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
(288b) On Thursday 29th January 2009 Appointment terminated secretary
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, March 2008
| incorporation
|
Free Download
(17 pages)
|