(AD01) New registered office address Vantage Point Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN. Change occurred on January 24, 2024. Company's previous address: Carvers Warehouse Suite 2B 77 Dale Street Manchester M1 2HG England.
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 16, 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2024 new director was appointed.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On January 15, 2024 new director was appointed.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On January 15, 2024 new director was appointed.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: January 15, 2024) of a member
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 27, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Carvers Warehouse Suite 2B 77 Dale Street Manchester M1 2HG. Change occurred on January 6, 2023. Company's previous address: Boulton House Chorlton Street Manchester M1 3HY United Kingdom.
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 27, 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 27, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 1, 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 4, 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 28, 2016
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 27, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2019 to March 31, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 27, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to January 31, 2018
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2016
| incorporation
|
Free Download
(8 pages)
|