(CS01) Confirmation statement with no updates October 23, 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 23, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 14, 2021 director's details were changed
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 14, 2021
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 23, 2021
filed on: 23rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Woodbine Farm Winster Lane Elton Matlock Derbyshire DE4 2AL England to 122 Newbridge Lane Old Whittington Chesterfield S41 9JA on June 21, 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 13, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 27, 2021
filed on: 27th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Annies Close Birchover Matlock Derbyshire DE4 2BE England to Woodbine Farm Winster Lane Elton Matlock Derbyshire DE4 2AL on January 25, 2021
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On January 23, 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 23, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2018 to March 31, 2018
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 3, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
|