AA |
Micro company financial statements for the year ending on March 24, 2023
filed on: 31st, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2022
filed on: 15th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 4th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2020
filed on: 15th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2019
filed on: 14th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 30th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 24, 2018
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 4 Windsor Place Greville Road Bristol Bristol BS3 1LL on April 18, 2018
filed on: 18th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 6, 2018 director's details were changed
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On January 16, 2018 - new secretary appointed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2017
filed on: 13th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 24, 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 16, 2017 new director was appointed.
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 3, 2017 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on April 13, 2017
filed on: 13th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 12, 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 12, 2017 new director was appointed.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 12, 2017 new director was appointed.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On April 11, 2017 - new secretary appointed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2016
|
incorporation |
Free Download
(16 pages)
|