CH04 |
Secretary's name changed on February 1, 2024
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 West Meadows Road Cleadon Sunderland Tyne and Wear SR6 7TX. Change occurred on January 16, 2024. Company's previous address: 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ.
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 6, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 11, 2022 director's details were changed
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 3, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 6, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, April 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 5, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 1, 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, October 2018
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 27, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: June 26, 2014) of a secretary
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(26 pages)
|