(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 10, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 10, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 10, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 10, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to Unit 5B Cuerden Way Bamber Bridge Preston PR5 6BL on April 12, 2021
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 5B Cuerden Way Bamber Bridge Preston PR5 6BL England to 5B South Preston Office Village Cuerden Way Bamber Bridge Preston PR5 6BL on April 12, 2021
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 26, 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 26, 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 10, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 10, 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 12, 2019: 100.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 12, 2019: 100.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2019
| incorporation
|
Free Download
(35 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on March 12, 2019: 100.00 GBP
capital
|
|