(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 19, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates September 19, 2022
filed on: 2nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 19, 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 30, 2021
filed on: 2nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 30, 2021 director's details were changed
filed on: 2nd, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 14, 2021
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Grisdale Road Bolton BL3 5NB England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on February 28, 2021
filed on: 28th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 19, 2020
filed on: 31st, October 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
(8 pages)
|
(CS01) Confirmation statement with no updates September 19, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 19, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates September 19, 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Bedford Court Bedford Street Bolton BL1 4BA England to 34 Grisdale Road Bolton BL3 5NB on June 12, 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 24, 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 19, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On September 13, 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 9, 2016 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 9, 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 6, 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 6, 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 5, 2016
filed on: 5th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 21, 2016 with full list of members
filed on: 19th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 19, 2016: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: February 3, 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2016 new director was appointed.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 3, 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 3, 2016: 130.00 GBP
filed on: 3rd, February 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dynamo information LTDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Bedford Court Bedford Street Bolton BL1 4BA on February 2, 2016
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On August 28, 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 28, 2015
filed on: 28th, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2015
| incorporation
|
Free Download
(8 pages)
|