(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to 96 Henwick Road Worcester WR2 5NY on May 11, 2023
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 22, 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 22, 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 15, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 15, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 15, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 15, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 15, 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 100657260001, created on December 6, 2017
filed on: 6th, December 2017
| mortgage
|
Free Download
(43 pages)
|
(PSC04) Change to a person with significant control November 22, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 22, 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 the Butts Worcester WR1 3PA England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA England to 6 the Butts Worcester WR1 3PA on November 23, 2017
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 15, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2016
| incorporation
|
Free Download
(7 pages)
|