(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 22, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 the Stables Selby YO8 8GD. Change occurred on September 27, 2022. Company's previous address: 35 Atlanta Gardens Great Sankey Warrington WA5 8DH England.
filed on: 27th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 1, 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 22, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 11, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On January 1, 2020 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 11, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 1, 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 Atlanta Gardens Great Sankey Warrington WA5 8DH. Change occurred on April 23, 2019. Company's previous address: 9 Gorsey Lane Warrington WA1 3PT England.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 11, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 22, 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 15, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Gorsey Lane Warrington WA1 3PT. Change occurred on October 11, 2017. Company's previous address: Office 201 Woodfield Park Tickhill Road Doncaster DN4 8QP England.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 15, 2016
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Office 201 Woodfield Park Tickhill Road Doncaster DN4 8QP. Change occurred on February 7, 2017. Company's previous address: C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 31, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 15, 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 15, 2016: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF. Change occurred on May 14, 2015. Company's previous address: Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL England.
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2015 to March 31, 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2014
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on October 15, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|