(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 1, 2021 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 20, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 14, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 14, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 26, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 14, 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 Wolcote House 2 Tivoli Road Cheltenham GL50 2TG. Change occurred on April 21, 2021. Company's previous address: 18 Chapel Street Bradford West Yorkshire BD1 5DL England.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control February 3, 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 18 Chapel Street Bradford West Yorkshire BD1 5DL. Change occurred on February 25, 2016. Company's previous address: C/O Adam Broadhead 18 Chapel Street Bradford West Yorkshire BD1 5DL England.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Adam Broadhead 18 Chapel Street Bradford West Yorkshire BD1 5DL. Change occurred on February 18, 2016. Company's previous address: 6 Kingfisher Way Glossop Derbyshire SK13 6QA England.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On February 18, 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 29, 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6 Kingfisher Way Glossop Derbyshire SK13 6QA. Change occurred on May 29, 2015. Company's previous address: 6 6 Kingfisher Way Glossop Derbyshire SK13 6QA England.
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 6 Kingfisher Way Glossop Derbyshire SK13 6QA. Change occurred on April 27, 2015. Company's previous address: 6 Kingfisher Way Glossop Derbyshire SK13 6QA.
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Kingfisher Way Glossop Derbyshire SK13 6QA. Change occurred on April 25, 2015. Company's previous address: Ground Floor 2 Woodberry Grove London N12 0DR England.
filed on: 25th, April 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 11, 2015
filed on: 25th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 25th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 25, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2014
| incorporation
|
Free Download
(37 pages)
|