(CS01) Confirmation statement with no updates September 2, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 48 Queens Road Nuneaton Warks CV11 5JX England to Unit 7, Salisbury House Wheatfield Way Hinckley LE10 1YG on December 7, 2022
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 2, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 2, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 1, 2020
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 1, 2020
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 28, 2021 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 28, 2021 new director was appointed.
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to September 30, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 1, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 15, 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 7, Salisbury House Wheatfield Way Hinckley Leicester LE10 1YG United Kingdom to 48 Queens Road Nuneaton Warks CV11 5JX on December 2, 2019
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 1, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 22, 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 1, 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 4, 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 8th, November 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2017
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on November 2, 2017: 100.00 GBP
capital
|
|