(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 1, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Howards Newport House Newport Road Stafford Staffordshire ST16 1DA to Unit 4 Astonfields Road Astonfields Industrial Estate Stafford Staffordshire ST16 3UF on February 19, 2021
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 19, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 19, 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 29, 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 1, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 15, 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 1, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 1, 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 2, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 10, 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 5, 2012
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 5, 2012
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On December 5, 2012 new director was appointed.
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 10, 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 10, 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 10, 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to May 12, 2009
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to May 6, 2008
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 10th, July 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on June 19, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, July 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/07/07 from: c/o howards LIMITED, newport house, newport road stafford staffs ST16 1DA
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 10th, July 2007
| accounts
|
Free Download
(1 page)
|
(288a) On July 10, 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on June 19, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, July 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/07/07 from: c/o howards LIMITED, newport house, newport road stafford staffs ST16 1DA
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 10, 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 18, 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2007
| incorporation
|
Free Download
(14 pages)
|