(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Oct 2022 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 6th Apr 2021: 100.00 GBP
filed on: 14th, February 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Feb 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Feb 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 4th Feb 2021. New Address: 3 White Iris Place Stapeley Nantwich Cheshire CW5 7TB. Previous address: 3 White Iris Place White Iris Place Stapeley Nantwich CW5 7TB England
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 21st Feb 2020. New Address: 3 White Iris Place White Iris Place Stapeley Nantwich CW5 7TB. Previous address: 21 Ilkley Crescent Stockport SK5 6HG United Kingdom
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 19th Feb 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Feb 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Feb 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Feb 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2017
| incorporation
|
Free Download
(25 pages)
|