(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 27th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 27th May 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th May 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th May 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thu, 3rd Jan 2019 secretary's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom on Thu, 26th Apr 2018 to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Brunel House George Street Gloucester GL1 1BZ on Thu, 26th Apr 2018 to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th May 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th May 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th May 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th May 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Jun 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th May 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th May 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th May 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return drawn up to Mon, 8th Jun 2009 with complete member list
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Sun, 8th Feb 2009 Appointment terminated director
filed on: 8th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 28th Jan 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 4th Jul 2008 with complete member list
filed on: 4th, July 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 9th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 9th, August 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 29th Jun 2007 New secretary appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 29th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 29th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On Fri, 29th Jun 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 29th Jun 2007 New secretary appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 29th Jun 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 28th Jun 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 28th Jun 2007 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 28th Jun 2007 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 28th Jun 2007 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(31 pages)
|