AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 118671820014, created on October 13, 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 118671820015, created on October 13, 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 118671820013, created on July 19, 2021
filed on: 30th, July 2021
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 141-143 Union Street Oldham OL1 1TE. Change occurred on July 7, 2021. Company's previous address: 139-143 Union Street Oldham OL1 1TE England.
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 139-143 Union Street Oldham OL1 1TE. Change occurred on July 6, 2021. Company's previous address: 139-141 Union Street Oldham OL1 1TE England.
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 118671820012, created on May 21, 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 118671820011, created on January 29, 2021
filed on: 4th, February 2021
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 29, 2021
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 139-141 Union Street Oldham OL1 1TE. Change occurred on January 4, 2021. Company's previous address: Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 118671820010, created on September 30, 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 118671820009, created on August 21, 2020
filed on: 28th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 118671820008, created on August 4, 2020
filed on: 10th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 118671820007, created on June 26, 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 118671820006, created on December 18, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 118671820005, created on July 30, 2019
filed on: 6th, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 118671820004, created on July 10, 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 118671820003, created on July 10, 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 118671820002, created on July 10, 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 118671820001, created on June 28, 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW. Change occurred on June 25, 2019. Company's previous address: 21 Northfield Lightwater Surrey GU18 5YR United Kingdom.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On June 24, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 24, 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on March 7, 2019: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|