(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 9th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 4th, January 2021
| restoration
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 19, 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 16 Dam Street Lichfield Staffordshire WS13 6AA. Change occurred on September 7, 2018. Company's previous address: 11 Tarncourt House Frog Lane Lichfield Staffordshire WS13 6XB.
filed on: 7th, September 2018
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 9, 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 9, 2017 director's details were changed
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 9, 2017 director's details were changed
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 9, 2017 director's details were changed
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 9, 2017 director's details were changed
filed on: 9th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 11 Tarncourt House Frog Lane Lichfield Staffordshire WS13 6XB. Change occurred on September 15, 2016. Company's previous address: Providence Cottage Beacons Trellech Monmouthshire NP25 4QB.
filed on: 15th, September 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 13th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 13, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2014 to March 31, 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 9, 2013 new director was appointed.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(8 pages)
|