(CS01) Confirmation statement with no updates September 8, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 11, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control December 14, 2018
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2020
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 14, 2018 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2018 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 14, 2018
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 14, 2018
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on April 1, 2020: 102.00 GBP
filed on: 8th, October 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On December 14, 2018 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 11, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 14, 2018
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On December 14, 2018 secretary's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 14, 2018
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 11, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 11, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Tavy Warran Lane Tavistock Devon PL19 9DB. Change occurred on December 15, 2018. Company's previous address: 1a Portland Street Leamington Spa Warwickshire CV32 5EZ.
filed on: 15th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 11, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 11, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 1, 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 11, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 29, 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 1, 2014: 3.00 GBP
filed on: 10th, November 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 24, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, September 2014
| accounts
|
Free Download
(10 pages)
|
(AP01) On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 16th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 18th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2012
filed on: 24th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 28th, July 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2010
filed on: 25th, September 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 12, 2009: 1.00 GBP
filed on: 7th, October 2009
| capital
|
Free Download
(2 pages)
|
(AP03) Appointment (date: October 7, 2009) of a secretary
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) On October 7, 2009 new director was appointed.
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 7, 2009. Old Address: 13 Dingle Road Oakham Dudley West Midlands DY2 8AQ
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 7, 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) On October 7, 2009 new director was appointed.
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2009
| incorporation
|
Free Download
(9 pages)
|