(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 3rd Jan 2024. New Address: 1 Maplebeck Court Derby DE1 3TF. Previous address: 3 the Stables Arthur Street Derby DE1 3EF England
filed on: 3rd, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Oct 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 8th Nov 2021. New Address: 3 the Stables Arthur Street Derby DE1 3EF. Previous address: 3 Redbourn Road Hemel Hempstead HP2 7BA England
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th Jun 2020. New Address: 3 Redbourn Road Hemel Hempstead HP2 7BA. Previous address: 25 Fawley Road Reading RG30 3EN England
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 29th Jun 2015 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 24th Feb 2020. New Address: 25 Fawley Road Reading RG30 3EN. Previous address: 26 High Street Rickmansworth Hertfordshire WD3 1ER
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Oct 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Tue, 12th Mar 2019 - the day director's appointment was terminated
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 29th Nov 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Oct 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 31st Oct 2015 with full list of members
filed on: 15th, November 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sun, 2nd Feb 2014 director's details were changed
filed on: 15th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Oct 2014 to Thu, 30th Apr 2015
filed on: 19th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 31st Oct 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On Wed, 11th Dec 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2013
| incorporation
|
Free Download
(47 pages)
|