(CS01) Confirmation statement with no updates 23rd October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Giffard Court Millbrook Close Northampton NN5 5JF England on 7th July 2023 to C/O Cutts and Company Eden Point, Three Acres Lane Cheadle Hulme Cheadle SK8 6RL
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 23rd October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st June 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st June 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd October 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 27th July 2021
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, July 2021
| capital
|
Free Download
(2 pages)
|
(CH01) On 21st June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Wheatsheaf High Street Bovingdon Hemel Hempstead HP3 0HP United Kingdom on 21st June 2021 to 5 Giffard Court Millbrook Close Northampton NN5 5JF
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 21st June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th October 2016: 1000.00 GBP
filed on: 17th, June 2021
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st March 2021 from 31st October 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd October 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 22nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2016
| incorporation
|
Free Download
(11 pages)
|