(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 18, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 18, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On January 3, 2019 secretary's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 18, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Brunel House, George Street Gloucester Glos. GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on April 30, 2018
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 18, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 18, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 23, 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 18, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 26, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 18, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 2, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 18, 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 18, 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 18, 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 18, 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On May 8, 2009 Director appointed
filed on: 8th, May 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On April 28, 2009 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to April 27, 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 4th, November 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to May 1, 2008
filed on: 1st, May 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 23rd, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/08 to 31/12/07
filed on: 23rd, July 2007
| accounts
|
Free Download
(1 page)
|
(288a) On June 21, 2007 New secretary appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 21, 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 21, 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 21, 2007 New secretary appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
(288a) On June 21, 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
(288a) On June 21, 2007 New director appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 21, 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 21, 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(31 pages)
|