(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, January 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Jun 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jun 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 27th Jun 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 102382270002, created on Thu, 26th Sep 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jun 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jun 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Jul 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 14th Jul 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 14th Jul 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 102382270001, created on Fri, 8th Dec 2017
filed on: 12th, December 2017
| mortgage
|
Free Download
(26 pages)
|
(AP01) On Fri, 14th Jul 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 14th Jul 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 14th Jul 2017 - the day director's appointment was terminated
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 6th Sep 2017. New Address: 15 Sharmans Cross Road Solihull West Midlands B91 1RG. Previous address: Unit 29 Jbj Business Park Northampton Road Blisworth Northampton NN7 3DW United Kingdom
filed on: 6th, September 2017
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 20th Jun 2017: 3.00 GBP
filed on: 27th, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Wed, 10th May 2017 - the day secretary's appointment was terminated
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 10th May 2017 - the day director's appointment was terminated
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on Fri, 3rd Mar 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 1st Mar 2017: 3.00 GBP
filed on: 3rd, March 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2017
filed on: 3rd, November 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
|