(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 23, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 6, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 42 Price Street Business Centre Birkenhead CH41 4JQ United Kingdom to 14 Orchard Street Maidstone ME15 6NR on November 1, 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 16, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 25, 2017
filed on: 25th, July 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit a75 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NB England to Unit 42 Price Street Business Centre Birkenhead CH41 4JQ on July 25, 2017
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 16, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 17, 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2016
| incorporation
|
Free Download
(7 pages)
|