(CS01) Confirmation statement with no updates July 9, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 9, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 9, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 9, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 9, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 7, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 27, 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 27, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 27, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 27, 2019
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 27, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 27, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 7, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 7, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 5 st. Peters Street Stamford Lincolnshire PE9 2PQ to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on October 25, 2016
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 7, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 11, 2016: 906.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 7, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 12, 2015: 906.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 7, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 26, 2014: 906.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 7, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on March 12, 2013. Old Address: 3 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 12, 2013. Old Address: 5 St. Peters Street Stamford Lincolnshire PE9 2PQ United Kingdom
filed on: 12th, March 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 7, 2012: 906.00 GBP
filed on: 2nd, April 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 30, 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|