(AA) Micro company accounts made up to 2023-03-31
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-05-31
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 7th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-05-31
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 27th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-05-31
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(8 pages)
|
(SH03) Purchase of own shares
filed on: 11th, June 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2021-04-06: 9.00 GBP
filed on: 11th, June 2021
| capital
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2021-04-06
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-05-31
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-05-31
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 16th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-05-31
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2018-04-04
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 24th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-05-31
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-04-04: 10.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, May 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 12th, May 2016
| resolution
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-07-14 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-07-14 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-31
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-18: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-31
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 10th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Stanier Drive Leicester Leicestershire LE4 9JH England on 2014-05-29
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2014-11-30 to 2014-03-31
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 2014-04-30
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-30
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed build your own business LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-04-29
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-04-29
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|