(CS01) Confirmation statement with updates September 28, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control April 5, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 30, 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 25, 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 26, 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 25, 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 11, 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 9, 2022: 10.00 GBP
filed on: 11th, March 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 9, 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 11, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 11, 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor Vista Building St David's Park Ewloe Deeside CH5 3DT. Change occurred on November 24, 2021. Company's previous address: First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 1, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT. Change occurred on October 21, 2020. Company's previous address: 2 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 2, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 20, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 11, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 11, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF. Change occurred on June 9, 2017. Company's previous address: 79 Howard Road Solihull B92 7LE England.
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2016
| incorporation
|
Free Download
(10 pages)
|