(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 3rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 8, 2019
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 31, 2018 (was June 30, 2018).
filed on: 6th, November 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Poorsland Barn Slaidburn Clitheroe BB7 3AE. Change occurred on March 20, 2018. Company's previous address: Vanilla Angel 5 Chapel Street Slaidburn Clitheroe Lancashire BB7 3ES.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 18, 2018
filed on: 18th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 18, 2018
filed on: 18th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 23rd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 1, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(8 pages)
|