AA |
Micro company accounts made up to 2023-09-30
filed on: 18th, December 2023
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2024-03-31 to 2023-09-30
filed on: 14th, December 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 9th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-30
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 15th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-30
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-30
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 20th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-30
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-06-28 director's details were changed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-28
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Bramstead House Nortoft Guilsborough Northampton NN6 8QB. Change occurred on 2019-07-01. Company's previous address: Bramstead House Bramstead House Nortoft Guilsborough Northamptonshire NN6 8QB United Kingdom.
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Bramstead House Bramstead House Nortoft Guilsborough Northamptonshire NN6 8QB. Change occurred on 2019-06-28. Company's previous address: The Manor House Great Glen Road Little Stretton Leicester LE2 2FQ.
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-05-28
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 9th, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-30
filed on: 30th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 2nd, December 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-06
filed on: 19th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-30
filed on: 31st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 15th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-30
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-30
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-04-18: 400.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-30
filed on: 26th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-26: 400.00 GBP
|
capital |
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 26th, April 2015
|
officers |
Free Download
|
TM01 |
Director's appointment was terminated on 2015-01-01
filed on: 26th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Manor House Great Glen Road Little Stretton Leicester LE2 2FQ. Change occurred on 2015-03-21. Company's previous address: Quenby Hall Hungarton Leicester Leicestershire LE7 9JF.
filed on: 21st, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-30
filed on: 15th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-15: 400.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 5th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-30
filed on: 3rd, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-30
filed on: 5th, June 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012-05-25 director's details were changed
filed on: 5th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 8th, January 2012
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-05-22: 400.00 GBP
filed on: 9th, June 2011
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-30
filed on: 28th, April 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2010-04-26
filed on: 26th, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-04-23
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-04-23
filed on: 23rd, April 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-04-23
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-04-23
filed on: 23rd, April 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-04-23
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2010
|
incorporation |
Free Download
(34 pages)
|