(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 16, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 29, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 29, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 29, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 29, 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 16, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 3, 2017
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2014 to February 28, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 2, 2011. Old Address: 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom
filed on: 2nd, September 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 16, 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2010
| incorporation
|
Free Download
(23 pages)
|