(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 4, 2016
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 4, 2016
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 8, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 4, 2016
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 4, 2016
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 4, 2016
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 4, 2016
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 4, 2016
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 29, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 5, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 5, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 5, 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 5, 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Hamilton Square Birkenhead Wirral CH41 6AU. Change occurred on September 2, 2022. Company's previous address: Suite 8 Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN United Kingdom.
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 30, 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 29, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 30, 2021 director's details were changed
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 3, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 8 Technology Centre Inward Way Ellesmere Port Cheshire CH65 3EN. Change occurred on August 21, 2019. Company's previous address: Thursby House Croft Business Park Bromborough Wirral CH62 3PW England.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, January 2019
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 20, 2018: 329071.00 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from August 30, 2018 to March 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Thursby House Croft Business Park Bromborough Wirral CH62 3PW. Change occurred on May 25, 2018. Company's previous address: Ridgeland House 165 Dyke Road Brighton East Sussex BN3 1TL United Kingdom.
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from August 31, 2017 to August 30, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 5, 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 29, 2017: 183571.00 GBP
filed on: 30th, August 2017
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, September 2016
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 1, 2016: 108571.00 GBP
filed on: 26th, September 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 26th, September 2016
| resolution
|
Free Download
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2016
| incorporation
|
Free Download
(35 pages)
|
(SH01) Capital declared on August 4, 2016: 1.00 GBP
capital
|
|