(AA) Micro company accounts made up to 2023-04-30
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-12-04
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-12-04
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-12-04
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-04
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bahati Beaconsfield Road Farnham Royal Slough SL2 3BW. Change occurred on 2020-09-14. Company's previous address: The Old Bakehouse Dove Walk Uttoxeter ST14 8EH England.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2019-12-02
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-12-02 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-02
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019-12-04 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-12-04
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-10-24
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-12
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-04-12
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2017-10-24
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-12
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address The Old Bakehouse Dove Walk Uttoxeter ST14 8EH. Change occurred on 2017-01-17. Company's previous address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-16
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-04-13: 90.00 GBP
filed on: 5th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 5th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return for the period up to 2016-04-12
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-12
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF. Change occurred on 2014-09-04. Company's previous address: Tower S Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN.
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-07-11: 100.00 GBP
filed on: 7th, August 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 24th, July 2014
| resolution
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-12
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 8th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-12
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 29 Upton Close Henley-on-Thames RG9 1BT United Kingdom on 2013-03-12
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, April 2012
| incorporation
|
Free Download
(21 pages)
|