(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 6, 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2021
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 1, 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 1, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2020
filed on: 6th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2020
filed on: 6th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 1, 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to June 30, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 Knitters Road South Normanton Alfreton DE55 2FL. Change occurred on July 17, 2017. Company's previous address: Flat 3 Regent Street Sheffield S1 4DA England.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Flat 3 Regent Street Sheffield S1 4DA. Change occurred on March 5, 2017. Company's previous address: 9 Birchfield Way Lawley Village Telford Shropshire TF3 5HN England.
filed on: 5th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 5th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Birchfield Way Lawley Village Telford Shropshire TF3 5HN. Change occurred on April 25, 2016. Company's previous address: Flat 36 Cranbrook House Cranbrook Street Nottingham Nottinghamshire NG1 1ES.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 23, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 28th, March 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 26, 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|