(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jun 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jun 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Merchants Exchange Bridge Street York YO1 6LT on Thu, 3rd Oct 2019 to 32 Trematon Buildings Trematon Walk London N1 9FN
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Jun 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Jun 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Apr 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 4th Apr 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 31st Mar 2014. Old Address: Solutions House Fairways Business Park Fulwood Preston Lancashire PR2 9WT England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Oct 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 6th Aug 2013. Old Address: 37 Queen Anne Street London W1G 9JB England
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed computer warranty LIMITEDcertificate issued on 06/08/13
filed on: 6th, August 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 6th Aug 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on Tue, 6th Aug 2013. Old Address: Jamesons House Compton Way Witney Oxfordshire OX28 3AB United Kingdom
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 5th Aug 2013: 14000.00 GBP
filed on: 5th, August 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the warranty club LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 26th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|