(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 15th, August 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
(9 pages)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 31, 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 29, 2019 director's details were changed
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 8, 2019
filed on: 14th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 8, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 20, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 28, 2017 (was March 31, 2017).
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 8, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On June 7, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 New Way Road Leicester LE5 5UA. Change occurred on June 8, 2017. Company's previous address: Suite 102 Chaucer House 134 Biscot Road Luton Bedfordshire LU3 1AX.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 7, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 7, 2017 new director was appointed.
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 102 Chaucer House 134 Biscot Road Luton Bedfordshire LU3 1AX. Change occurred on June 8, 2016. Company's previous address: 4 Stoughton Drive North Leicester LE5 5UB United Kingdom.
filed on: 8th, June 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 2, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|