(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 3, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 5, 2022: 1001.00 GBP
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On March 18, 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 18, 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 3, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 3, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 3, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 4, 2019
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 3, 2018: 3.00 GBP
filed on: 3rd, May 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 3, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 3, 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Trimpley Drive Kidderminster Worcestershire DY11 5LB to 29 New Zealand Way Rainham Essex RM13 8JP on August 7, 2015
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 1, 2009
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 3, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 1, 2009
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 3, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 22, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 3, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 3, 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 3, 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 3, 2010 with full list of members
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 15, 2010
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2010 new director was appointed.
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 4, 2010
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) On January 4, 2010 new director was appointed.
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On May 1, 2009 Director appointed
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 1, 2009
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On May 1, 2009 Appointment terminated director
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 1, 2009 Secretary appointed
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/05/2008 from 29 new zealand way rainham essex RM13 8JP
filed on: 5th, May 2008
| address
|
Free Download
(1 page)
|
(288b) On April 24, 2008 Appointment terminated director
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 24, 2008 Secretary appointed
filed on: 24th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On April 24, 2008 Appointment terminated secretary
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 24, 2008 Director appointed
filed on: 24th, April 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2008
| incorporation
|
Free Download
(16 pages)
|