(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 20th Sep 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71 Braemar Road Leamington Spa CV32 7EZ England on Tue, 20th Sep 2022 to Jubilee House East Beach Lytham St. Annes FY8 5FT
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 20th Sep 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England on Fri, 19th Aug 2022 to 71 Braemar Road Leamington Spa CV32 7EZ
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 19th Jul 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Jul 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Jul 2022 director's details were changed
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 7th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 28th Aug 2021
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 28th Aug 2021 director's details were changed
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
(28 pages)
|