(CS01) Confirmation statement with updates November 24, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 30, 2022
filed on: 24th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 30, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 20, 2022 director's details were changed
filed on: 20th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On August 20, 2022 secretary's details were changed
filed on: 20th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On August 20, 2022 director's details were changed
filed on: 20th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 20, 2022
filed on: 20th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 102 Shrewsbury Street Stretford Manchester Greater Manchester M16 9AU. Change occurred on August 20, 2022. Company's previous address: 116 Wick Hall Furze Hill Hove BN3 1NH.
filed on: 20th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 20, 2022
filed on: 20th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 20, 2022
filed on: 20th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 24, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 3, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 3, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 25, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, October 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 23, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 25, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 6, 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2019
filed on: 3rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 3, 2019 director's details were changed
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 6, 2019 director's details were changed
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 6, 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 2, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 2, 2015: 800.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH03) On April 6, 2015 secretary's details were changed
filed on: 6th, April 2015
| officers
|
Free Download
(1 page)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 11, 2014: 800.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on March 25, 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2014 director's details were changed
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on December 2, 2013: 800.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2015
filed on: 2nd, December 2013
| accounts
|
Free Download
(1 page)
|