(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2023/05/11 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/05/11
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/02/09
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4 Norfolk Close Clayton Newcastle Staffordshire ST5 4JY on 2023/02/20 to 32 Ryles Park Road Macclesfield SK11 8AH
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/02/08 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/02/08
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 1st, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/02/09
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021/02/09
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 18th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/02/21
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/02/21
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/21
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/02/21
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Studio 1 Unit17 Lymedale Enterprisecentre Dalewood Road Lymedale Business Park Newcastle Staffordshire ST5 9QH England on 2017/03/07 to 4 Norfolk Close Clayton Newcastle Staffordshire ST5 4JY
filed on: 7th, March 2017
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/21
filed on: 9th, December 2016
| annual return
|
Free Download
(13 pages)
|
(RT01) Administrative restoration application
filed on: 9th, December 2016
| restoration
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/21
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|