(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CH03) On July 15, 2023 secretary's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 15, 2023
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 7, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, October 2017
| resolution
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 19, 2016
filed on: 19th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 25, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 25, 2016: 10.00 GBP
capital
|
|
(AD01) New registered office address West Gate House Hale Road Altrincham Cheshire WA14 2EX. Change occurred on May 25, 2016. Company's previous address: Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 24, 2016
filed on: 24th, May 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On September 10, 2015 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: September 10, 2015) of a secretary
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 9, 2015
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 23, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 23, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(7 pages)
|