(CS01) Confirmation statement with no updates November 19, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 19, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 3, 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 3, 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 19, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 30, 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 54 Oldfield Road Salford Lancashire M5 4LZ. Change occurred on November 19, 2020. Company's previous address: Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 1, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092937390001, created on April 28, 2020
filed on: 8th, May 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 19, 2019
filed on: 19th, 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 November 27, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 5, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 4, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 4, 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2015 to February 28, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 4, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 16, 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed fivefour assets LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on November 4, 2014: 1.00 GBP
capital
|
|