AA |
Small company accounts for the period up to March 31, 2023
filed on: 24th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 03/04/22
filed on: 5th, January 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 5th, January 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/04/22
filed on: 5th, January 2023
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates December 19, 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 19th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 10, 2020 director's details were changed
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 27, 2018 new director was appointed.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 23rd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 17th, December 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2014: 10.00 GBP
|
capital |
|
AD01 |
New registered office address Po Box Po Box 2 the Mill House Anstey Mill Lane Alton Hampshire GU34 2QQ. Change occurred on December 23, 2014. Company's previous address: Po Box 2 the Mill House Anstey Mill Lane Alton Hampshire GU34 2QQ.
filed on: 23rd, December 2014
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on December 22, 2014: 10.00 GBP
filed on: 22nd, December 2014
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 24th, March 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2014
filed on: 7th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 7, 2014: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on December 11, 2013
filed on: 11th, December 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 10, 2013. Old Address: 88 Wensleydale Close Great Sankey Warrington WA5 3HT United Kingdom
filed on: 10th, December 2013
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: December 10, 2013) of a secretary
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 10, 2013 new director was appointed.
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2013
|
incorporation |
Free Download
(7 pages)
|