(CS01) Confirmation statement with updates February 14, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 14, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 14, 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2022
filed on: 16th, February 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 14, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2018
filed on: 25th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 14, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 14, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30a Bailey Street Oswestry SY11 1PX England to 30a Bailey Street Oswestry SY11 1PU on February 15, 2018
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On June 6, 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 12, 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Willow Street Oswestry Shropshire SY11 1AA England to 30a Bailey Street Oswestry SY11 1PX on May 12, 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2017
| incorporation
|
Free Download
(8 pages)
|