AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 8th Mar 2022 director's details were changed
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Mar 2022
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 23rd Mar 2020
filed on: 23rd, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71 Queens Road Peterborough PE2 8BS on Wed, 9th Jan 2019 to 24 High Street Saffron Walden CB10 1AX
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Dec 2017
filed on: 21st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 200.00 GBP
filed on: 12th, October 2017
|
capital |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2015
filed on: 8th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 8th Jan 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Dec 2014
filed on: 7th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Dec 2013
filed on: 10th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Dec 2012
filed on: 7th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Dec 2011
filed on: 12th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Dec 2010
filed on: 9th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 14th, October 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 6th Jan 2010 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Dec 2009
filed on: 12th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 28th, October 2009
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 6th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 20th Mar 2009 with complete member list
filed on: 20th, March 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Fri, 28th Nov 2008 Director appointed
filed on: 28th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 31st Oct 2008 Appointment terminated director
filed on: 31st, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 31st Oct 2008 Appointment terminated director
filed on: 31st, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 31/10/2008 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH
filed on: 31st, October 2008
|
address |
Free Download
(1 page)
|
288b |
On Fri, 31st Oct 2008 Appointment terminated secretary
filed on: 31st, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 15th Sep 2008 Director appointed
filed on: 15th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2007
|
incorporation |
Free Download
(13 pages)
|