(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Apr 2023
filed on: 25th, April 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
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 4-14 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS United Kingdom on Fri, 14th May 2021 to Unit 4.12 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 9th Mar 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Mar 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 19th Apr 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Apr 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 5th Apr 2018: 1000.00 GBP
filed on: 19th, April 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Apr 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Mar 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Mar 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2017
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|