(CS01) Confirmation statement with no updates December 27, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 25, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 25, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 3, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 28, 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Elaine Furness 11 Garswood Close Burnley Lancashire BB12 0EE England to 20-22 Wenlock Road London N1 7GU on May 30, 2017
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 3, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 16, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Gordon Merrifield 2 Shap Grove Burnley Lancashire BB10 1EY to C/O Elaine Furness 11 Garswood Close Burnley Lancashire BB12 0EE on February 9, 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 3, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 19, 2014. Old Address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 19, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on March 19, 2014. Old Address: C/O Gordon Merrifield 2 Shap Grove Burnley Lancashire BB10 1EY England
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 19, 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(AP03) On March 19, 2014 - new secretary appointed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 19, 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(AP03) On March 19, 2014 - new secretary appointed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to March 3, 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to March 3, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 13, 2012. Old Address: White Horse Cottage Oak Road Halstead Essex CO9 1LX Uk
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 3, 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 3, 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 1, 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to October 17, 2008
filed on: 17th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 17th, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 23rd, September 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/06/2008 from, 9 maldon road, great totham, essex, CM9 8PR
filed on: 9th, June 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 22, 2007
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 22, 2007
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 28, 2006
filed on: 28th, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 28, 2006
filed on: 28th, March 2006
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2005
| incorporation
|
Free Download
(13 pages)
|