CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 11, 2022 director's details were changed
filed on: 24th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 11, 2022
filed on: 24th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 14th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 14, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 2nd, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 2, 2015: 100.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on March 10, 2014
filed on: 10th, March 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On March 10, 2014 - new secretary appointed
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 2nd, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 13, 2012 with full list of members
filed on: 15th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 13, 2011 with full list of members
filed on: 9th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 13, 2010 with full list of members
filed on: 10th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 20, 2010. Old Address: Baytree House Church Road Lyndon Oakham Rutland LE15 8TU England
filed on: 20th, August 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 11, 2010
filed on: 11th, May 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On May 11, 2010 - new secretary appointed
filed on: 11th, May 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 11, 2010
filed on: 11th, May 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2009 with full list of members
filed on: 21st, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, September 2009
|
accounts |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 6th, July 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 3rd, July 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/2009 from salisbury house station road cambridge CB1 2LA united kingdom
filed on: 7th, April 2009
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 8th, January 2009
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 8th, January 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, January 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/2009 from salisbury house, station road cambridge cambridgeshire CB1 2LA
filed on: 8th, January 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, January 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to January 8, 2009
filed on: 8th, January 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Curr ext from 31/12/2008 to 31/03/2009
filed on: 26th, February 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2007
|
incorporation |
Free Download
(19 pages)
|