(CS01) Confirmation statement with updates November 26, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 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 November 26, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 26, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 26, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 26, 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 26, 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 10, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 26, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 26, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 26, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 13, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 13, 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 26, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 21st, December 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 19, 2014 director's details were changed
filed on: 21st, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 32 Thruxton Drive Northampton Northamptonshire NN3 6ES. Change occurred on August 19, 2014. Company's previous address: 11 Fieldway Northampton NN3 2SL.
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 24, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from November 30, 2013 to March 31, 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On June 28, 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 28, 2013. Old Address: C/O Web Alliance Limited Orchill Chambers 52 Packhorse Road Gerrards Cross Buckinghamshire SL9 8EF England
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2012
| incorporation
|
Free Download
(8 pages)
|