(PSC07) Cessation of a person with significant control April 2, 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 2, 2024 new director was appointed.
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 2, 2024
filed on: 2nd, April 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 2, 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 2, 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 8, 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 1, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, September 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 18, 2022 - 50.00 GBP
filed on: 23rd, September 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Ground Floor Office Suite Upper Baveney Park Cleobury Mortimer Kidderminster DY14 8LF. Change occurred on June 13, 2019. Company's previous address: Autumn Grove Oreton Kidderminster DY14 8RP England.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 25, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 3, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2017
| incorporation
|
Free Download
(11 pages)
|