(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20 Pepper Mill Lawley Village Telford Shropshire TF4 2FB to Wellfield House 200 Whalley Road Accrington Lancashire BB5 5AA on November 28, 2023
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 8, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 8, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 8, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control August 9, 2020
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On June 9, 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 9, 2020
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 9, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On June 9, 2021 secretary's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 8, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 5, 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 8, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 8, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 8, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 8, 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 26, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2014 to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 8, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 4, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2013
| incorporation
|
|