(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081004650001, created on Mon, 24th Aug 2020
filed on: 24th, August 2020
| mortgage
|
Free Download
(41 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 8th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Jun 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 28th May 2020: 50100.00 GBP
filed on: 28th, May 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 19th May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 19th May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 18th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CAP-SS) Solvency Statement dated 19/03/20
filed on: 6th, April 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, April 2020
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 19th Mar 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 19th Mar 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 28th Feb 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 28th Feb 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Jun 2020 to Tue, 31st Mar 2020
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 1st Feb 2020: 50100.00 GBP
filed on: 28th, February 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jun 2019
filed on: 23rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Jun 2019
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 10th Jun 2019 new director was appointed.
filed on: 23rd, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 10th Jun 2019
filed on: 23rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 10th Jun 2019 new director was appointed.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 23rd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 22nd May 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jul 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 9th Jul 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Jun 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2015
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 11th Jun 2015: 100.00 GBP
capital
|
|
(AP01) On Tue, 31st Mar 2015 new director was appointed.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Wed, 11th Jun 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Jun 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2012
| incorporation
|
Free Download
(19 pages)
|