AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 12, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 12, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(10 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 27th, July 2020
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 27th, July 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 27, 2020
filed on: 27th, July 2020
| resolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 29, 2020 to March 31, 2020
filed on: 25th, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to April 29, 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2018
filed on: 22nd, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 18, 2018
filed on: 22nd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 18, 2018
filed on: 22nd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 18, 2018
filed on: 22nd, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 18, 2018
filed on: 22nd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 18, 2018
filed on: 22nd, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 18, 2018
filed on: 22nd, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2018 new director was appointed.
filed on: 22nd, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 79 Heather Road Binley Woods Coventry CV3 2DD. Change occurred on December 22, 2018. Company's previous address: 79 Heather Road Binley Woods Coventry CV3 2DD England.
filed on: 22nd, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 79 Heather Road Binley Woods Coventry CV3 2DD. Change occurred on December 22, 2018. Company's previous address: Queen Specialist Building Queen Street Farnworth Bolton BL4 7AH United Kingdom.
filed on: 22nd, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
On December 18, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107232100001, created on February 6, 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2017
| incorporation
|
Free Download
(12 pages)
|