(CS01) Confirmation statement with no updates November 23, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 23, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 23, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61 Charlotte Street Birmingham B3 1PX England to The Old Mill Soar Lane Leicester LE3 5DE on May 28, 2021
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4 Charter Point Way Ashby De La Zouch Leicestershire Leicestershire LE65 1NF England to 61 Charlotte Street Birmingham B3 1PX on April 7, 2020
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 23, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 19, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 19, 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 14th, June 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2017
| incorporation
|
Free Download
(27 pages)
|