(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control March 1, 2023
filed on: 14th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 7, 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 7, 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 20, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 20, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 20, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 30, 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 20, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 25 the Millhouse Millhouse Business Centre Station Road Castle Donington Derbyshire DE74 2NJ. Change occurred on December 1, 2016. Company's previous address: 35 Station Road Melbourne Derby DE73 8EA England.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Station Road Melbourne Derby DE73 8EA. Change occurred on June 10, 2015. Company's previous address: C/O Frog Self Drive Unit D5 Stafford Park 4 Telford Shropshire TF3 3BA.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 28, 2014 (was March 31, 2014).
filed on: 14th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 9, 2014. Old Address: C/O Frog Self Drive Unit D5 Stafford Park 4 Telford Shropshire TF3 3BA England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 9, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on May 9, 2014. Old Address: Staunton Harold House Melbourne Road Staunton Harold Ashby-De-La-Zouch Leicestershire LE65 1RU England
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 9, 2014. Old Address: Angular House Lows Lane Stanton-by-Dale Ilkeston Derbyshire DE7 4QU England
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|