(AD01) New registered office address Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on March 19, 2020. Company's previous address: Unit 6 Church Farm Church Road Barrow Bury St. Edmunds IP29 5AX England.
filed on: 19th, March 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 12, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 6 Church Farm Church Road Barrow Bury St. Edmunds IP29 5AX. Change occurred on July 3, 2017. Company's previous address: 1 Coleshill Street Sutton Coldfield B72 1SD England.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Coleshill Street Sutton Coldfield B72 1SD. Change occurred on March 24, 2017. Company's previous address: 7 st John Street Mansfield Nottinghamshire NG18 1QH.
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 7, 2016: 1.00 GBP
capital
|
|
(CH01) On June 1, 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 8, 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 29, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 24, 2014. Old Address: Fairfuns House 7 Portland Road Edgbaston Birmingham B16 9HN
filed on: 24th, March 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on August 20, 2013. Old Address: Silverstone Innovation Centre Silverstone Circuit Silverstone Uk NN12 8GX
filed on: 20th, August 2013
| address
|
Free Download
(2 pages)
|
(CH01) On July 31, 2013 director's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(14 pages)
|
(TM02) Termination of appointment as a secretary on July 2, 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 25, 2013. Old Address: Three Corners House Ploughley Road Ambrosden Oxon OX25 2RH
filed on: 25th, June 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 11, 2012. Old Address: Round Foundry Media Centre Foundry Street Leeds Yorkshire LS11 5QP
filed on: 11th, July 2012
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 23, 2012. Old Address: Bank Chambers High Street Ewell Village Surrey KT17 1SB
filed on: 23rd, February 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(14 pages)
|
(AP04) Appointment (date: August 9, 2011) of a secretary
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 9, 2011. Old Address: , Silverstone Innovation Centre Silverstone Circuit, Silverstone, Northamptonshire, NN12 8GX, United Kingdom
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2010
| incorporation
|
Free Download
(23 pages)
|