(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 29, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 29, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 2, 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 30th, April 2017
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 79 Marlborough Avenue Newcastle upon Tyne NE3 2HU. Change occurred on July 8, 2016. Company's previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England.
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On July 7, 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2016
| incorporation
|
Free Download
(28 pages)
|