(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 1st December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 30th November 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st December 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 21st November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 15th February 2022.
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 7th July 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th March 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 13th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 5th March 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Watercress Way Broughton Milton Keynes MK10 7BF. Change occurred on Tuesday 5th March 2019. Company's previous address: Brulimar House Jubilee Road Middleton Manchester M24 2LX England.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th March 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th April 2018.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 30th August 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Brulimar House Jubilee Road Middleton Manchester M24 2LX. Change occurred on Wednesday 19th August 2015. Company's previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Tuesday 16th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th March 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 25th March 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 25th March 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 25th March 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 17th January 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th January 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 25th March 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 25th March 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 25th March 2012 director's details were changed
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th June 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 28th June 2011 from 361 Flat 2 Newport Road Cardiff South Glamorgan CF24 1RN United Kingdom
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th June 2011 director's details were changed
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th May 2011.
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, March 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|