(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 3, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Gable End Manor Road Potters Bar Hertfordshire EN6 1DQ England to Braecroft Sandwich Road Eastry Sandwich CT13 0DR on February 12, 2019
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(AP01) On February 12, 2019 new director was appointed.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 12, 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 28, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 6, 2017
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 7, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 7, 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On December 29, 2016 - new secretary appointed
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Rykneld Way Derby Derbyshire DE23 4AT England to 40 Gable End Manor Road Potters Bar Hertfordshire EN6 1DQ on July 8, 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 100882920002, created on May 12, 2016
filed on: 27th, May 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100882920001, created on April 8, 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(7 pages)
|