(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 20, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 20, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 24, 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 20, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 4, 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 4, 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, June 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 4, 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 4, 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 16, 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 16, 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 16, 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 20, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 2 Hickings Lane Stapleford Nottingham NG9 8PA. Change occurred on November 10, 2015. Company's previous address: Winkadale House Knights Road Leicester Leicestershire LE4 1JX United Kingdom.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096018440001, created on July 31, 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(23 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to March 31, 2016
filed on: 22nd, June 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on May 20, 2015: 100.00 GBP
capital
|
|