(CS01) Confirmation statement with no updates January 8, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control March 1, 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 2, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY England to Fox Cottage High Street Castle Cary BA7 7AN on March 1, 2017
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Robin Baker 114 Suite 2, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY England to Suite 2, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR to C/O Robin Baker 114 Suite 2, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on August 26, 2015
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 6, 2015: 1000.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 17th, January 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On January 8, 2013 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(32 pages)
|