(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 12, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to September 30, 2022 (was March 31, 2023).
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 12, 2022
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 12, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 1, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 1, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 24, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 12, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 14, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Bailey Hill Castle Cary BA7 7AD. Change occurred on October 9, 2019. Company's previous address: 26-27 Lower Woodcock Street Castle Cary BA7 7BH United Kingdom.
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2019
| incorporation
|
Free Download
(28 pages)
|