(CS01) Confirmation statement with updates April 5, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 5, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 22, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 22, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On June 3, 2020 new director was appointed.
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 3, 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 11, 2020: 10.00 GBP
filed on: 9th, July 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 21, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 11, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from February 28, 2018 to December 31, 2017
filed on: 23rd, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 22, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 5, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS. Change occurred on March 27, 2017. Company's previous address: White Acre House Cottage Lane Wirral CH60 8PA England.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, February 2017
| incorporation
|
Free Download
(27 pages)
|