(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 2nd Jun 2022. New Address: Suite 1 Ground Floor Britannia Mill, Cobden Street Bury BL9 6AW. Previous address: 5 Wagtail Mews Colchester CO3 8AJ United Kingdom
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Nov 2020. New Address: 5 Wagtail Mews Colchester CO3 8AJ. Previous address: 26 Trafalgar Road Colchester Essex CO3 9AS
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 7th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st May 2020 to Sun, 5th Apr 2020
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 21st Jun 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 21st Jun 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 21st Jun 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 21st Jun 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Jun 2019. New Address: 26 Trafalgar Road Colchester Essex CO3 9AS. Previous address: 5 Durham Way Wyton Huntingdon PE28 2EQ United Kingdom
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 8th May 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|