(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 32 Htm Business Park Abergele Road Rhuddlan Denbighshire LL18 5UZ. Change occurred on April 12, 2018. Company's previous address: 158 Lynn Road Wisbech PE13 3EB England.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 1, 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2017 new director was appointed.
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 158 Lynn Road Wisbech PE13 3EB. Change occurred on February 23, 2017. Company's previous address: 149 Back Road Murrow Murrow, Wisbech PE13 4JW England.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 28, 2016 to December 31, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(36 pages)
|