(CS01) Confirmation statement with updates November 29, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 6, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 6, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 6, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control March 23, 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 23, 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 6, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 20, 2019 new director was appointed.
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 6, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 28, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 7, 2017: 100.00 GBP
filed on: 20th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2018 to March 31, 2018
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Conveyit House, 28 Coity Road Bridgend CF31 1LR United Kingdom to 3 Grundy Crescent Kennington Oxford OX1 5PS on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AP01) On October 18, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 18, 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2017
| incorporation
|
Free Download
(27 pages)
|