(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2017
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 27, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 27, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 22, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 20, 2016 new director was appointed.
filed on: 20th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Cranford Avenue Knutsford Cheshire WA16 0EB England to Unit 8, Dagfields Farm Crewe Road Walgherton Nantwich CW5 7LG on May 18, 2017
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 27, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 20, 2016
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 20, 2016 new director was appointed.
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 20, 2016: 1.00 GBP
filed on: 22nd, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2016: 1.00 GBP
filed on: 22nd, August 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On March 2, 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 16th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Elizabeth House Princess Street Knutsford Cheshire WA16 6DD England to 31 Cranford Avenue Knutsford Cheshire WA16 0EB on July 16, 2016
filed on: 16th, July 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Cranford Avenue Knutsford Cheshire WA16 0EB England to Elizabeth House Princess Street Knutsford Cheshire WA16 6DD on March 10, 2015
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 9, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|