CS01 |
Confirmation statement with no updates January 26, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 23, 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 23, 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control January 25, 2022
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(5 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England to 41 Bridgeman Terrace Wigan WN1 1TT on April 4, 2022
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 4, 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 4, 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 4, 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 4, 2022
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 25, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 25, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 30, 2021
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2021 to February 27, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On June 14, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Christopher Street Ince Wigan WN3 4QY to 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th on June 14, 2021
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 14, 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 1, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 18, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 25th, August 2017
| accounts
|
Free Download
|
SH02 |
Sub-division of shares on September 1, 2014
filed on: 26th, July 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 18, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 18, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 6, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(25 pages)
|