(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 24, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 24, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101450080002, created on December 15, 2021
filed on: 15th, December 2021
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, November 2021
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 19, 2018
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 19, 2018
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 24, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 24, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 6, 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101450080001, created on August 5, 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates July 24, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 26, 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 26, 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 26, 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 1, 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 Bradgate House Derby Road Heanor DE75 7QL. Change occurred on March 6, 2018. Company's previous address: The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG England.
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 19, 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 1, 2017: 400.00 GBP
filed on: 19th, July 2017
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on April 23, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 23, 2017) of a secretary
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 28, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On April 28, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 10, 2016: 200.00 GBP
filed on: 29th, October 2016
| capital
|
Free Download
(8 pages)
|
(AP01) On June 13, 2016 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG. Change occurred on June 17, 2016. Company's previous address: C/O Taxwise Accounts (Sy) Limited 573 Abbeydale Road Sheffield S7 1TA England.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 13, 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 13, 2016 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 6, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 6, 2016 new director was appointed.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
(7 pages)
|