AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 19, 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2022
filed on: 24th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 16, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2021
filed on: 13th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 4, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2016
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Evesham Road Cheadle SK8 2LR. Change occurred on April 10, 2018. Company's previous address: 16 Llanberis Road Llanberis Road Cheadle Hulme Cheadle SK8 6BU United Kingdom.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On April 5, 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 Llanberis Road Cheadle Hulme Cheadle SK8 6BU. Change occurred on June 24, 2017. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 24th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Llanberis Road Llanberis Road Cheadle Hulme Cheadle SK8 6BU. Change occurred on June 24, 2017. Company's previous address: 18 Llanberis Road Cheadle Hulme Cheadle SK8 6BU United Kingdom.
filed on: 24th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On December 6, 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 19, 2015: 2.00 GBP
filed on: 2nd, November 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On March 2, 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2015
| incorporation
|
|
SH01 |
Capital declared on January 26, 2015: 1.00 GBP
capital
|
|