(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 Fordham House Clopton Road Stratford-upon-Avon CV37 6UE England on Mon, 4th Jul 2022 to Union House 111 New Union Street Coventry CV1 2NT
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 1st Jul 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th May 2021 director's details were changed
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Wed, 5th May 2021 to 50 Fordham House Clopton Road Stratford-upon-Avon CV37 6UE
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 24th Mar 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on Sun, 13th Dec 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Mon, 7th Oct 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 7th Oct 2019: 2.00 GBP
filed on: 14th, October 2019
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Oct 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 21st Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Jun 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 27th Mar 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, December 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2016
| incorporation
|
Free Download
(23 pages)
|