(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 29, 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 16, 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Dover Road Southport PR8 4TF England to 20 Peak View Drive Ashbourne DE6 1BR on February 16, 2023
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 29, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control October 25, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 25, 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 25, 2021
filed on: 25th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 25, 2021
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 29, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 2, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On February 17, 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 7 Dover Road Southport PR8 4TF on September 5, 2019
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 5, 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 5, 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 29, 2019
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 29, 2019 director's details were changed
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 29, 2019
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 19, 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 19, 2018
filed on: 19th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 3 Sandy Knoll North Promenade Lytham St. Annes FY8 2NQ England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on October 4, 2018
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(CH03) On October 4, 2018 secretary's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On October 4, 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 21, 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 21, 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 8, 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On June 8, 2018 - new secretary appointed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 8, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 8, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 8, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1 Stubley Works Wreakes Lane Dronfield Derbyshire S18 1PN to 3 Sandy Knoll North Promenade Lytham St. Annes FY8 2NQ on June 11, 2018
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 11, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 11, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 12 Laptop Specialists Csbc Pottery Lane West Whittington Moore Chesterfield Derbyshire S41 9BN to Unit 1 Stubley Works Wreakes Lane Dronfield Derbyshire S18 1PN on April 15, 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 22, 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Aca Accountants the Old Butchers Shop Main Road Cutthorpe Chesterfield Derbyshire S42 7AG United Kingdom to Unit 12 Laptop Specialists Csbc Pottery Lane West Whittington Moore Chesterfield Derbyshire S41 9BN on January 5, 2015
filed on: 5th, January 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|