AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2023
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 9th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 33 Blackthorn Avenue West Drayton UB7 9EX. Change occurred on January 9, 2019. Company's previous address: 14 Weavers Close Bulkington Bedworth Warwickshire CV12 9NS England.
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 8, 2019
filed on: 9th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 8, 2019 director's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 8, 2019 secretary's details were changed
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, April 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on April 13, 2018
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, April 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 29, 2017
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 28, 2017 new director was appointed.
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, April 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2017
filed on: 30th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2016
filed on: 18th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 25, 2016 new director was appointed.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Weavers Close Bulkington Bedworth Warwickshire CV12 9NS. Change occurred on April 21, 2016. Company's previous address: 5 Bronze Close Beggarwood Basingstoke Hampshire RG22 4UF England.
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
CH03 |
On April 21, 2016 secretary's details were changed
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On April 21, 2016 director's details were changed
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 5 Bronze Close Beggarwood Basingstoke Hampshire RG22 4UF. Change occurred on December 17, 2015. Company's previous address: 20 Four Seasons Terrace West Drayton London UB7 9GG England.
filed on: 17th, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 11, 2015
filed on: 11th, March 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on March 10, 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|