(CS01) Confirmation statement with no updates August 20, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 9th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 20, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 15, 2020
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 22, 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 15, 2020
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 22, 2022 new director was appointed.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 20, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 20, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On May 15, 2020 secretary's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG. Change occurred on May 15, 2020. Company's previous address: Tower House Fairfax Street Bristol BS1 3BN United Kingdom.
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On May 15, 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 9, 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tower House Fairfax Street Bristol BS1 3BN. Change occurred on April 9, 2020. Company's previous address: Ground Floor Unit B Lostock Office Park, Lynstock Way, Lostock Bolton BL6 4SG England.
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(CH03) On April 9, 2020 secretary's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 9, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 20, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 20, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: August 1, 2018) of a secretary
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor Unit B Lostock Office Park, Lynstock Way, Lostock Bolton BL6 4SG. Change occurred on August 2, 2018. Company's previous address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England.
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 20, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 14, 2016
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 20, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2016 to January 31, 2016
filed on: 8th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on August 20, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|