(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 8, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 8, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 8, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 8, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 8, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 8, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 26th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Orchid House Wyson Brimfield Ludlow Shropshire SY8 4NL. Change occurred on February 25, 2016. Company's previous address: Cobnash Cottage Cobnash, Kingsland Leominster HR6 9RA.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 26, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(24 pages)
|