(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 8th Jul 2020. New Address: 2 Hendy Avenue Ketley Telford TF1 5GN. Previous address: Apartment 3, Cutlass Court 26 Granville Street Birmingham B1 2LJ England
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 1st Jul 2019. New Address: Apartment 3, Cutlass Court 26 Granville Street Birmingham B1 2LJ. Previous address: 2, Ty Beaumaris Cwrt Y Terfyn Saltney Chester CH4 8QJ United Kingdom
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 14th Jan 2018. New Address: 2, Ty Beaumaris Cwrt Y Terfyn Saltney Chester CH4 8QJ. Previous address: 64 Park Avenue Saltney Chester CH4 8TS United Kingdom
filed on: 14th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Sat, 26th Nov 2016. New Address: 64 Park Avenue Saltney Chester CH4 8TS. Previous address: C/O Nivea Kali 9 Edgware Road York YO10 4DG England
filed on: 26th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 14th Nov 2016 director's details were changed
filed on: 26th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 8th Jul 2016: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Nov 2015 director's details were changed
filed on: 11th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 11th Jun 2016. New Address: C/O Nivea Kali 9 Edgware Road York YO10 4DG. Previous address: 25 st. Pauls Road Luton Beds LU1 3RU United Kingdom
filed on: 11th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 7th Apr 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|