(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Bridle Lane Sutton Coldfield B74 3PT England to 1 Mayall Drive Sutton Coldfield B75 5LR on June 14, 2023
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 26, 2023 director's details were changed
filed on: 26th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 138 138 Grange Lane Sutton Coldfield B75 5LP England to 5 Bridle Lane Sutton Coldfield B74 3PT on March 26, 2023
filed on: 26th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 26, 2023
filed on: 26th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 77 Trevelyan Bracknell RG12 8YD United Kingdom to 138 138 Grange Lane Sutton Coldfield B75 5LP on March 21, 2021
filed on: 21st, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, July 2018
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on May 27, 2018
filed on: 27th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2018
filed on: 27th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Courts Road Earley Reading RG6 7DH England to 77 Trevelyan Bracknell RG12 8YD on March 31, 2018
filed on: 31st, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 15, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Lakeside Drive, Police College Bramshill Hook Hampshire RG27 0JU England to 14 Courts Road Earley Reading RG6 7DH on December 18, 2016
filed on: 18th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 15, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 24, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Welbeck Bracknell RG12 8UQ England to 1 Lakeside Drive, Police College Bramshill Hook Hampshire RG27 0JU on July 24, 2015
filed on: 24th, July 2015
| address
|
Free Download
(1 page)
|
(AP03) On June 16, 2015 - new secretary appointed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on May 15, 2015: 1.00 GBP
capital
|
|