(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 26, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 26, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 26, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 26, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 26, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 26, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 25, 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 11, 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Stadium Business Court Millennium Way Pride Park Derby Derbyshire DE24 8HP to 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB on April 11, 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 11, 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 26, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 7, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on March 1, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 7, 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 3, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 7, 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 7, 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 7, 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 7, 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2010 to March 31, 2010
filed on: 23rd, April 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2009
| incorporation
|
Free Download
(16 pages)
|