(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 6, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 6, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 6, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 6, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 6, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 2, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 75 the Meadows Marshfield Cardiff CF3 2DY Wales to 38 Norton Road Wembley Middlesex HA0 4RF on October 2, 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On October 2, 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 2, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 2, 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: September 5, 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 5, 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 3, 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 3, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 25, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 25, 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Kingston Avenue Saltford Bristol BS31 3LF to 75 the Meadows Marshfield Cardiff CF3 2DY on April 25, 2016
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 16 Kingston Avenue Saltford Bristol BS31 3LF to 3 Kingston Avenue Saltford Bristol BS31 3LF on May 27, 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 3, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 27, 2015: 1.00 GBP
capital
|
|
(AP01) On March 1, 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 3, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2014 to March 31, 2014
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 3, 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2012
| incorporation
|
Free Download
(8 pages)
|