(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 10, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 10, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 10, 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 10, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 10, 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 25, 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG England to 15 Severn Bank Shrewsbury SY1 2JD on May 24, 2021
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 10, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 4, 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2016
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2016
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 10, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 31st, October 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on August 28, 2018: 100.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2018: 100.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2018: 100.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2018: 85.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 10, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 11, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 11, 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(25 pages)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 11, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|