(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 16th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/02/02
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/02/02
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/02/02
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/05/04
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/08/28 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/02
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/11/15 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/02
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/02
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom on 2017/11/24 to Suite-11 95 Miles Road Mitcham Surrey CR4 3FH
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/02
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 12 Wike Ridge Mount Leeds LS17 9NP United Kingdom on 2016/03/15 to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/15.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/03/15
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/15.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/02/28
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/02
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2015
| incorporation
|
Free Download
(24 pages)
|