(CS01) Confirmation statement with updates Mon, 9th Oct 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, August 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 20th Jul 2021: 4.00 GBP
filed on: 11th, August 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 11th, August 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Oct 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jan 2019
filed on: 25th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Barley Villas Redhills Exeter Devon EX4 1SX England on Thu, 1st Feb 2018 to Angram House 81 Station Lane Bradford West Yorkshire BD11 2JE
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Feb 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE England on Thu, 24th Aug 2017 to 1 Barley Villas Redhills Exeter Devon EX4 1SX
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wed, 21st Oct 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Oct 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2015
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Mon, 19th Oct 2015: 2.00 GBP
capital
|
|