(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 29, 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 29, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 1 Ground Floor Britannia Mill, Cobden Street Bury BL9 6AW. Change occurred on June 1, 2022. Company's previous address: 5 Wagtail Mews Colchester CO3 8AJ United Kingdom.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 1 Ground Floor Britannia Mill, Cobden Street Bury BL9 6AW. Change occurred on June 1, 2022. Company's previous address: Suite 1 Ground Floor Britannia Mill, Cobden Street Bury BL9 6AW United Kingdom.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 29, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Wagtail Mews Colchester CO3 8AJ. Change occurred on November 12, 2020. Company's previous address: 26 Trafalgar Road Colchester Essex CO3 9AS.
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 29, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to April 5, 2020
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 17, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 17, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 17, 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 17, 2019 new director was appointed.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Trafalgar Road Colchester Essex CO3 9AS. Change occurred on May 22, 2019. Company's previous address: 84 Goddington Road Rochester ME2 3DE United Kingdom.
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 30, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|