(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 12, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 12, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 28, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2021
filed on: 28th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 28, 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Silverdale Hassocks West Sussex BN6 8rd United Kingdom to 30 Lodge Lane Hassocks West Sussex BN6 8NA on February 4, 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cleveland Grove Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9LN to 40 Silverdale Hassocks West Sussex BN6 8rd on August 13, 2020
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 13, 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 13, 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 12, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 12, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 7, 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 7, 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Orchard Grove Chalfont St Peter South Bucks SL9 9ET to Cleveland Grove Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9LN on October 7, 2014
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 12, 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 12, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 12, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 16, 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 19, 2011: 2.00 GBP
filed on: 14th, January 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 12, 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2010
| incorporation
|
Free Download
(23 pages)
|