(CS01) Confirmation statement with no updates September 9, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 1, 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 1, 2023) of a secretary
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 58 Carnarvon Road London E10 6DP. Change occurred on December 16, 2022. Company's previous address: 58 58 Carnarvon Road London E10 6DP England.
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 58 58 Carnarvon Road London E10 6DP. Change occurred on December 16, 2022. Company's previous address: C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ England.
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Stuart Mcbain Ltd (Accountants) Unit 14 Tower Street Brunswick Business Park Liverpool L3 4BJ. Change occurred on September 15, 2022. Company's previous address: C/O Stuart Mcbain Ltd (Accountants) Century Building 18 Tower Street Brunswick Business Park Liverpool L3 4BJ England.
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 9, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 21, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 21, 2021 new director was appointed.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 21, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 9, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 15, 2019 new director was appointed.
filed on: 15th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 15, 2019
filed on: 15th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 15, 2019
filed on: 15th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 15, 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 9, 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 15, 2019
filed on: 15th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 11th, November 2018
| confirmation statement
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 10, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Stuart Mcbain Ltd (Accountants) Century Building 18 Tower Street Brunswick Business Park Liverpool L3 4BJ. Change occurred on December 20, 2017. Company's previous address: 89 South Ferry Quay Liverpool L3 4EW.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 9, 2015: 1000.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from November 30, 2015 to March 31, 2015
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on November 10, 2014: 1000.00 GBP
capital
|
|