(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 186 City Way Rochester Kent ME1 2AU. Change occurred on Friday 1st July 2022. Company's previous address: 840 Ibis Court Centre Park Warrington WA1 1RL England.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 16th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 840 Ibis Court Centre Park Warrington WA1 1RL. Change occurred on Friday 2nd October 2020. Company's previous address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 23rd December 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd December 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 23rd December 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 16th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 16th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 10th July 2018.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 12th May 2018.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY. Change occurred on Tuesday 10th July 2018. Company's previous address: Clearsky Accounting Optionis House 840 Ibis Court Warrington WA1 1RL United Kingdom.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 8th July 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 12th May 2018
filed on: 8th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Clearsky Accounting Optionis House 840 Ibis Court Warrington WA1 1RL. Change occurred on Thursday 5th July 2018. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 5th July 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 5th July 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, May 2018
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Saturday 12th May 2018
capital
|
|