(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 11th Nov 2022. New Address: Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW. Previous address: Pound Court Pound Street Newbury Berkshire RG14 6AA England
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Apr 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 9th Oct 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 9th Oct 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 11th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 19th Jul 2018 director's details were changed
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Jul 2018. New Address: Pound Court Pound Street Newbury Berkshire RG14 6AA. Previous address: C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 19th Jul 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Wed, 18th Apr 2018 secretary's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Apr 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 11th Apr 2017. New Address: C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN. Previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 11th Mar 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(32 pages)
|