(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 14th May 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 14th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 14th May 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 14th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 14th May 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 14th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 10th May 2023. New Address: Skyview House 10 st. Neots Road Sandy Bedfordshire SG19 1LB. Previous address: 21 Lodge Lane Grays Essex RM17 5RY United Kingdom
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Mon, 7th Mar 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2021
| incorporation
|
Free Download
(40 pages)
|