(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 18th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Mar 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 21st, February 2022
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jul 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 27th Jul 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 27th Jul 2021
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 27th Jul 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 27th Jul 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Jul 2021 new director was appointed.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chi Argel 7 Manor Close Blisland Bodmin Cornwall PL30 4JY England on Thu, 27th May 2021 to Flat 140 Aspect14 Elmwood Lane Leeds LS2 8WG
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 8th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 16th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 10th Mar 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 1st, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 18th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 5th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 19 Hird Avenue Bedale North Yorkshire DL8 2UE on Sun, 8th Nov 2015 to Chi Argel 7 Manor Close Blisland Bodmin Cornwall PL30 4JY
filed on: 8th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 5th Feb 2015: 100.00 GBP
capital
|
|
(AP01) On Sun, 16th Mar 2014 new director was appointed.
filed on: 16th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 9th Mar 2014 new director was appointed.
filed on: 9th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(7 pages)
|