(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 13, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 13, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 14, 2017
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 14, 2017
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 22, 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 22, 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 13, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 13, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 13, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 2, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 2, 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O J Wilkes - British Engines (Uk) Limited Q6, Quorum Business Park, Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BT. Change occurred on October 2, 2019. Company's previous address: C/O S Baharie - British Engines (Uk) Ltd Q6,Quorum Business Park,Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BT England.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 13, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 28, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 21, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, December 2017
| resolution
|
Free Download
(23 pages)
|
(AP01) On November 17, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2017
| incorporation
|
Free Download
(16 pages)
|