(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 27, 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 27, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 27, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 6, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Ingrow Bridge Keighley BD21 5AX. Change occurred on January 3, 2018. Company's previous address: Breeza Works Bocking Cross Roads Keighley West Yorkshire BD22 9AP England.
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 4, 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2015 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Breeza Works Bocking Cross Roads Keighley West Yorkshire BD22 9AP. Change occurred on April 27, 2015. Company's previous address: 3 Ingrow Bridge Keighley BD21 5AX England.
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on March 6, 2015: 2.00 GBP
capital
|
|