(AP01) On January 3, 2024 new director was appointed.
filed on: 3rd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 30, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Andrew Purnell & Co 38 Lambton Road Raynes Park London SW20 0LP. Change occurred on July 25, 2022. Company's previous address: 16 Coombe Gardens London SW20 0QU England.
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 16 Coombe Gardens London SW20 0QU. Change occurred on February 7, 2022. Company's previous address: 9 Lansdowne Circus Leamington Spa CV32 4SW England.
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 7, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 7, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 7, 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 9 Lansdowne Circus Leamington Spa CV32 4SW. Change occurred on March 22, 2021. Company's previous address: Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AP01) On March 19, 2021 new director was appointed.
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 7, 2019
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 24, 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On November 24, 2016 secretary's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On November 24, 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Corner Oak 1 Homer Road Solihull West Midlands B91 3QG. Change occurred on November 16, 2016. Company's previous address: 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP.
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On September 30, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on August 27, 2014
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 7, 2011 new director was appointed.
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on June 28, 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2011 to March 31, 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 31, 2009 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 31, 2009 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 31, 2009 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 30, 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on June 10, 2010: 400.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On December 31, 2009 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, September 2009
| incorporation
|
Free Download
(23 pages)
|