(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 16, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 16, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 13, 2020
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 16, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 13, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 28, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O from the Fields Ltd Office 102 19 Lever Street Manchester M1 1AN United Kingdom to C/O from the Fields Ltd 20 Dale Street Manchester M1 1EZ on March 22, 2018
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from September 30, 2016 to March 31, 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On February 13, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 28, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 15, 2015 - 127500.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2016 to September 30, 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On March 13, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 13, 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 13, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 13, 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 13, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3Rd Floor, Watson House 54 Baker Street London W1U 7BU United Kingdom to C/O from the Fields Ltd Office 102 19 Lever Street Manchester M1 1AN on March 6, 2015
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On January 28, 2015 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on January 28, 2015: 1.00 GBP
capital
|
|