(CS01) Confirmation statement with updates November 3, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts made up to January 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(6 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/01/23
filed on: 13th, November 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 13th, November 2023
| accounts
|
Free Download
(36 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/01/23
filed on: 13th, November 2023
| other
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2023 to January 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 3, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 24, 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 14, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 5, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 9, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control October 9, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 9, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 14, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 27, 2019 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2019 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 14, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 14, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 127a Freemans House High Street Hungerford West Berkshire RG17 0DL United Kingdom to 1 Unicorn Industrial Estate Davenport Street Stoke-on-Trent Staffordshire ST6 4RB on March 12, 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 10, 2018 director's details were changed
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2018 director's details were changed
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2016
| incorporation
|
Free Download
|