(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 7, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 12, 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 12, 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 12, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Home Office Pennyroyal Court Station Road Tring HP23 5QY. Change occurred on August 12, 2022. Company's previous address: Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) On August 1, 2022 new director was appointed.
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 31, 2022: 1000.00 GBP
filed on: 1st, April 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 1, 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 12, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 12, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 12th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 12, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 3, 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On September 21, 2012 new director was appointed.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On November 10, 2011 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On November 10, 2011 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to July 31, 2011 (was December 31, 2011).
filed on: 22nd, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2011 to July 31, 2011
filed on: 11th, October 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2010
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|