(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 25, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF. Change occurred on November 23, 2020. Company's previous address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: November 23, 2020) of a secretary
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 23, 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 25, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 26, 2014: 1.00 EUR
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2013
filed on: 27th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 14th, January 2011
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 12th, August 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to June 16, 2009 - Annual return with full member list
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 24, 2008 - Annual return with full member list
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 23rd, July 2008
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(10 pages)
|