(CS01) Confirmation statement with updates January 9, 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 9, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 9, 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 9, 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 9, 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 11, 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 11, 2021
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 11, 2021 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD. Change occurred on September 14, 2020. Company's previous address: Clark Holt Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 9, 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 1, 2017
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 8, 2016: 10.00 GBP
capital
|
|
(AP01) On October 15, 2015 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 15, 2015: 10.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 5th, November 2015
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 20, 2014: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from January 31, 2013 to December 31, 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 9, 2013
filed on: 30th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(7 pages)
|