(CS01) Confirmation statement with no updates 8th December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 8th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 8th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 18th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 8th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 30th June 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th June 2017: 304.00 GBP
filed on: 24th, July 2017
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 23rd March 2017: 233.00 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 21st, April 2017
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th December 2015: 100.00 GBP
capital
|
|
(CH03) On 14th August 2015 secretary's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 14th August 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074640030001, created on 21st October 2014
filed on: 3rd, November 2014
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Bermuda House Crown Square First Avenue Burton on Trent Staffordshire DE14 2TB United Kingdom on 24th May 2013
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2012
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st December 2011 to 31st March 2012
filed on: 5th, April 2011
| accounts
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2011
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(23 pages)
|