(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 10, 2021
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 10, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 10, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Robson Close Alvaston Derby Derbyshire DE24 8PE to The Piggeries Tuddenham St Mary Bury St Edmunds Suffolk IP28 6TB on December 1, 2017
filed on: 1st, December 2017
| address
|
Free Download
|
(CS01) Confirmation statement with updates March 10, 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 13, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 5, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 13, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution, Resolution of alteration of Articles of Association
filed on: 24th, September 2014
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 24th, September 2014
| incorporation
|
Free Download
(12 pages)
|
(AR01) Annual return made up to March 13, 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 29th, January 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 12, 2013: 100.00 GBP
filed on: 23rd, January 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 26, 2013 new director was appointed.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 13, 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 13, 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 13, 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 13, 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 8, 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 14, 2009
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On April 13, 2009 Appointment terminated secretary
filed on: 13th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 13, 2009 Secretary appointed
filed on: 13th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 13th, April 2009
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to March 31, 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 02/04/2009 from, office village, chester business park, chester, cheshire, CH4 9QP
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 11, 2008
filed on: 11th, April 2008
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed crest psc 2532 LIMITEDcertificate issued on 05/07/07
filed on: 5th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crest psc 2532 LIMITEDcertificate issued on 05/07/07
filed on: 5th, July 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On May 11, 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 11, 2007 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 11, 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 11, 2007 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2007
| incorporation
|
Free Download
(16 pages)
|