(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 16, 2022 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 16, 2022
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 5, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 16, 2022
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 5, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 5, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 5, 2019
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 5, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 5, 2019
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 1, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 5, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 13, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 13, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 8, 2019: 101.00 GBP
filed on: 12th, January 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 5, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 1, 2016
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 5, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 5, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to September 30, 2015 (was January 31, 2016).
filed on: 27th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 5, 2014: 100.00 GBP
capital
|
|
(AD01) New registered office address C/O Heaton Accountancy Services Ltd 113 Treen Road, Astley Tyldesley Manchester M29 7HB. Change occurred on August 19, 2014. Company's previous address: Unit 13a Dunscar Industrial Estate Blackburn Road Egerton Bolton BL7 9PQ United Kingdom.
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 11, 2013: 100.00 GBP
filed on: 16th, September 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(20 pages)
|