(CS01) Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 27th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 27th Feb 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 27th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 27th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Clancy Accountancy Limited - Suite 7 the Old Courthouse 20 Simpson Road Fenny Stratford Milton Keynes MK2 2DD England on Wed, 1st Apr 2020 to 10 Annie Lee Close Manchester M11 2LX
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 27th Feb 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Clancy Accountancy 40 Kingfisher Drive Leighton Buzzard LU7 4SG United Kingdom on Tue, 21st Jan 2020 to C/O Clancy Accountancy Limited - Suite 7 the Old Courthouse 20 Simpson Road Fenny Stratford Milton Keynes MK2 2DD
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 21st Jan 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Jan 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 27th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 5th Oct 2019
filed on: 5th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Oct 2019 director's details were changed
filed on: 5th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Oct 2018
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st May 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Bailey Oster, Mellor House 65-81 st Petersgate Stockport SK1 1DS United Kingdom on Wed, 20th Sep 2017 to C/O Clancy Accountancy 40 Kingfisher Drive Leighton Buzzard LU7 4SG
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Sep 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(30 pages)
|