(CS01) Confirmation statement with no updates December 13, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Michael Fenton & Co Ltd, 25 Church Lane Darley Abbey Derby DE22 1EX. Change occurred on December 23, 2021. Company's previous address: C/O Tmc Accountancy Ltd 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG England.
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On October 14, 2021 new director was appointed.
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 13, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 4, 2018
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 4, 2018
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 4, 2018
filed on: 15th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 13, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 20, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 16, 2017: 100.00 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to February 28, 2018
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2016
| incorporation
|
Free Download
(23 pages)
|