(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 14, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 14, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 14, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 26, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 28, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 35 Westgate Huddersfield West Yorkshire HD1 1PA on November 28, 2019
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 28, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on January 4, 2017
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 16, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 7, 2016: 3.00 GBP
capital
|
|
(TM01) Director appointment termination date: January 7, 2013
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 16, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 16, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 16, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 27, 2012. Old Address: Nelson House, 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 16, 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 16, 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 16, 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On February 10, 2010 secretary's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 12, 2010: 4.00 GBP
filed on: 12th, January 2010
| capital
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 2, 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 17th, December 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 23rd, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 23, 2008
filed on: 23rd, May 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On June 8, 2007 New secretary appointed;new director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 8, 2007 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 8, 2007 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 8, 2007 Secretary resigned
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 8, 2007 Director resigned
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 8, 2007 New secretary appointed;new director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 8, 2007 Secretary resigned
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 8, 2007 Director resigned
filed on: 8th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(16 pages)
|