(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 28th Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 24th Aug 2018. New Address: 8 Chip Close Birmingham B38 8XF. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 26th Jun 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 2nd Jul 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2016: 2.00 GBP
filed on: 13th, May 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, April 2016
| resolution
|
Free Download
(15 pages)
|
(CH01) On Thu, 17th Dec 2015 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 24th Dec 2015. New Address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Previous address: 8 Chip Close Kings Norton Birmingham West Midlands B38 8XF United Kingdom
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 17th Dec 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|