(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 4, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 16, 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 4, 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 4, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 1, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 4, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 4, 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 4, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 29, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2019 new director was appointed.
filed on: 8th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 9, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 9, 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 9, 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ United Kingdom to 37B Lewis Road Neath SA11 1DZ on May 9, 2019
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On May 9, 2019 new director was appointed.
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 2, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG United Kingdom to 11 Wheatstone Court Davy Way Quedgeley Gloucester GL2 2AQ on April 22, 2018
filed on: 22nd, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On April 19, 2018 director's details were changed
filed on: 22nd, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2017
| incorporation
|
Free Download
(10 pages)
|