(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, September 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control August 3, 2022
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 3, 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control August 12, 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 16, 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 24, 2021 director's details were changed
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 24, 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on December 14, 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control April 22, 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 22, 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 11, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 11, 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control October 4, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 3, 2018 director's details were changed
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 24, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2017
| incorporation
|
Free Download
(25 pages)
|
(CH01) On March 21, 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|