CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to June 27, 2022 (was June 30, 2022).
filed on: 24th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 17, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 102 Burlington Street Liverpool L3 6DG. Change occurred on June 10, 2021. Company's previous address: Cygnet House Exchange Road Lincoln LN6 3JZ.
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 20, 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 29, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 15, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 8, 2016 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 29, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 29, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 21, 2016: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from June 28, 2015 to June 27, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to June 29, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 29, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
AD01 |
New registered office address Cygnet House Exchange Road Lincoln LN6 3JZ. Change occurred on April 28, 2015. Company's previous address: C/O Airlesspro Limited 78 Elsham Crescent Lincoln LN6 3YS.
filed on: 28th, April 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to June 29, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2013 to June 28, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 29, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to June 29, 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 27, 2012. Old Address: 8 Cottesmore Road Doddington Park Lincoln LN6 3RH United Kingdom
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(23 pages)
|