(AA) Micro company accounts made up to 2022-03-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 10th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-07-26
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-07-26
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-07-26
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-07-26
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-07-26
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-07-26
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-06-10
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, June 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015-11-16 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-16 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-16 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-11-16 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-26
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, August 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Mabe Allen Llp 3 Derby Road Ripley Derbyshire DE5 3EA. Change occurred on 2015-05-19. Company's previous address: 33 Catkin Drive Giltbrook Nottingham Nottinghamshire NG16 2UB.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-26
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-02-12
filed on: 12th, February 2014
| officers
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, February 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-02-01: 20.00 GBP
filed on: 12th, February 2014
| capital
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2014-07-31 to 2014-03-31
filed on: 9th, September 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2013
| incorporation
|
|