(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/04/14
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/04/14
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/04/19 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/04/14
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/14
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/04/14
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2019/07/23
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Cambrian Terrace Garndolbenmaen LL51 9RX Wales on 2019/08/29 to 22 Friars Street Sudbury Suffolk CO10 2AA
filed on: 29th, August 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/14
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2018/03/31, originally was 2018/04/30.
filed on: 17th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/10/01
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 14th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/14
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Mill Street 2 London SE1 2BD United Kingdom on 2017/01/30 to 3 Cambrian Terrace Garndolbenmaen LL51 9RX
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AP03) On 2017/01/17, company appointed a new person to the position of a secretary
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, April 2016
| incorporation
|
Free Download
|