(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 10, 2022
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 10, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 10, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 1, 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 16, 2017
filed on: 16th, August 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 10, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 25, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2012
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 4, 2012 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2011
filed on: 21st, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 6, 2010
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 12, 2010. Old Address: 17 Hennings Close Doncaster South Yorkshire DN4 7SA United Kingdom
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 11, 2009. Old Address: 50 Weston Road Balby Doncaster South Yorkshire DN4 8NF United Kingdom
filed on: 11th, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2009
| incorporation
|
Free Download
(14 pages)
|