(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Oct 2023
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 16th Oct 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Oct 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Oct 2023. New Address: C/O the Old Post Office, Pershore Road Stirchley Birmingham B30 2JH. Previous address: 54 Felmongers Harlow Essex CM20 3DJ United Kingdom
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 16th Oct 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Apr 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Apr 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Apr 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th May 2020. New Address: 54 Felmongers Harlow Essex CM20 3DJ. Previous address: C/O Jonathan Ford & Co Maxwell House, Liverpool Innovation Park 360 Edge Lane Liverpool Merseyside L7 9NJ England
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 2nd Apr 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Apr 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 18th Nov 2016. New Address: C/O Jonathan Ford & Co Maxwell House, Liverpool Innovation Park 360 Edge Lane Liverpool Merseyside L7 9NJ. Previous address: 56 Leman Street London E1 8EU
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Oct 2015 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 17th Apr 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 2nd Apr 2014: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2015 to Tue, 31st Mar 2015
filed on: 2nd, April 2014
| accounts
|
Free Download
(1 page)
|