(AA) Micro company financial statements for the year ending on March 31, 2024
filed on: 2nd, April 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 22, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control October 2, 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 22, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address International House Old Hall Street Liverpool L3 9LQ. Change occurred on January 26, 2022. Company's previous address: Flat a, 63 Swinburne Road London SW15 5EQ England.
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed batchcott LTDcertificate issued on 17/01/22
filed on: 17th, January 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 2, 2021
filed on: 16th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 2, 2021 new director was appointed.
filed on: 16th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 2, 2021
filed on: 16th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2020
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 1, 2020
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2021 to March 31, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to January 31, 2021 (was June 30, 2021).
filed on: 14th, September 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Flat a, 63 Swinburne Road London SW15 5EQ. Change occurred on July 14, 2021. Company's previous address: The Vista Centre Office Suite B2:02, the Vista Centre, 50 Salisbury Hounslow TW4 6JQ England.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Vista Centre Office Suite B2:02, the Vista Centre, 50 Salisbury Hounslow TW4 6JQ. Change occurred on June 3, 2021. Company's previous address: 63 Swinburne Road London SW15 5EQ England.
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2020
| incorporation
|
Free Download
(10 pages)
|