(AD01) New registered office address C/O Begbies Traynor (Central) Llp Lymedale Business Park Lymedale Business Centre Hooters Hall Road Newcastle Staffordshire ST5 9QF. Change occurred on June 21, 2023. Company's previous address: Springfield Pinley Nr Claverdon Warwickshire CV35 8NA.
filed on: 21st, June 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 14, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2023 to October 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 14, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 13, 2020
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 11, 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 11, 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to January 31, 2020
filed on: 13th, February 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On January 14, 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 14, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 2, 2019
filed on: 2nd, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates March 4, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 4, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 25, 2016 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 30, 2012 new director was appointed.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 24, 2012
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 24, 2012
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 24, 2012
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 11th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 11, 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 28th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(18 pages)
|