(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 5, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 5, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2022 to March 31, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 12, 2021
filed on: 4th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 12, 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: October 12, 2021) of a secretary
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18a Heath Road Nailsea Bristol BS48 1AD. Change occurred on October 25, 2021. Company's previous address: 10 Parklands High Littleton Bristol BS39 6LB England.
filed on: 25th, October 2021
| address
|
Free Download
|
(TM02) Termination of appointment as a secretary on October 12, 2021
filed on: 17th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 12, 2021
filed on: 17th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 12, 2021
filed on: 17th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2022 to June 30, 2021
filed on: 17th, October 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Parklands High Littleton Bristol BS39 6LB. Change occurred on October 17, 2021. Company's previous address: 10 Mount Dinham Court Fountain Court Exeter EX4 4FX England.
filed on: 17th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, June 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 1, 2021
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 1, 2021
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: January 1, 2021) of a secretary
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 1st, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Mount Dinham Court Fountain Court Exeter EX4 4FX. Change occurred on March 1, 2021. Company's previous address: Nor House Ecclesall Road South Sheffield S11 9PS England.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 26, 2021
filed on: 26th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Termination of appointment as a secretary on January 1, 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Nor House Ecclesall Road South Sheffield S11 9PS. Change occurred on February 25, 2021. Company's previous address: 10 Fountain Court Mount Dinham Court Exeter EX4 4FX England.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2021 to February 24, 2021
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2020 to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 5, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 1st, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 25, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 18, 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 18, 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on October 16, 2018: 1.00 GBP
capital
|
|