(CS01) Confirmation statement with no updates February 3, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 3, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 3, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 3, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 1 High Street Greens Norton Towcester NN12 8BA to Wheelwrights Cottage Maidford Road Farthingstone Northamptonshire NN12 8HE on April 11, 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 10, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 10, 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 10, 2018 director's details were changed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 3, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to February 3, 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 3, 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 3, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(8 pages)
|