(CS01) Confirmation statement with no updates Sun, 31st Mar 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 1st Jul 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 17th Feb 2020
filed on: 17th, February 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 4th Feb 2020
filed on: 4th, February 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, October 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Apr 2019
filed on: 14th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 10th Apr 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 16th Apr 2018. New Address: 5 Stonebridge Drive East Leake Loughborough LE12 6JW. Previous address: 17 Wellington Street Ripley Derbyshire DE5 3EH England
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 31st Mar 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 30th Sep 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 24th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 4th Apr 2016. New Address: 17 Wellington Street Ripley Derbyshire DE5 3EH. Previous address: 8 Saint Davids Close Codnor Park Ironville Nottinghamshire NG16 5RW England
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Mar 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Mar 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2016
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|