(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 10, 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 10, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 19, 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 19, 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tamara, 54 Croft Drive East Wirral CH48 2JP. Change occurred on October 19, 2022. Company's previous address: Muldron, 52 Croft Drive East Wirral CH48 2JP United Kingdom.
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Muldron, 52 Croft Drive East Wirral CH48 2JP. Change occurred on February 16, 2022. Company's previous address: Tamara 54 Croft Drive East Caldy Wirral Merseyside CH48 2JP United Kingdom.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 10, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 10, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to January 31, 2019 (was April 30, 2019).
filed on: 4th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 10, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, May 2017
| resolution
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, May 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099438730002, created on December 2, 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099438730001, created on November 15, 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on January 11, 2016: 4.00 GBP
capital
|
|