(AA) Micro company accounts made up to 31st March 2024
filed on: 29th, April 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th February 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th February 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th February 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th February 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd March 2019 director's details were changed
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd March 2019 director's details were changed
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 26th February 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 26th February 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th March 2017. New Address: Meadowside Halls Lane Norton Bury St. Edmunds IP31 3LG. Previous address: Roosters Potash Lane Wyverstone Stowmarket Suffolk IP14 4SN
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 27th June 2015 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th June 2015 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st March 2016. New Address: Roosters Potash Lane Wyverstone Stowmarket Suffolk IP14 4SN. Previous address: 64 Bulwer Road Barnet Hertfordshire EN5 5EY
filed on: 1st, March 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st October 2014 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st December 2014
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th November 2014. New Address: 64 Bulwer Road Barnet Hertfordshire EN5 5EY. Previous address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 7th October 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 28th February 2014 to 31st March 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th February 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th March 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(29 pages)
|