(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 16, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 23, 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 16, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 16, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 16, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 35 st Leonards Road Northampton Northamptonshire NN4 8DL England to 27 Nettle Gap Close Wootton Northampton Northants NN4 6AH on August 20, 2019
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 16, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 11, 2018 new director was appointed.
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On April 21, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England to 35 st Leonards Road Northampton Northamptonshire NN4 8DL on April 21, 2017
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 18, 2016: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Ventura House Ralph Crescent Kingsbury Tamworth Staffordshire B78 2HL to Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on March 18, 2016
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 16, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 9, 2014. Old Address: 28 Lichfield Street Tamworth Staffordshire B79 7QE
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 16, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 16, 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 15, 2013 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 3, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 16, 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 19, 2012. Old Address: Midland House 50-52 Midland Road Wellingborough Northants NN8 1LU United Kingdom
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 14, 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 16, 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|