(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 6, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 6, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 6, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 6, 2020
filed on: 24th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 20, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 5 Ashville Industrial Estate Ashville Road Gloucester Gloucestershire GL2 5EU to 18 the Parade C/O D & R Marlborough SN8 1NE on August 19, 2019
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 10, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 10, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 10, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 10, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 10, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 10, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 10, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 10, 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 23, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 23, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 23, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 6, 2017
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 23, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 6, 2016: 9.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 23, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 16, 2015: 9.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 23, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 23, 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 23, 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(10 pages)
|
(AP01) On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 23, 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: February 11, 2011
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On June 28, 2010 new director was appointed.
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On June 28, 2010 new director was appointed.
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On June 28, 2010 new director was appointed.
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On June 28, 2010 new director was appointed.
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|