CS01 |
Confirmation statement with no updates November 13, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 13, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 1, 2019: 100.00 GBP
filed on: 2nd, October 2019
| capital
|
Free Download
(3 pages)
|
CH03 |
On October 1, 2019 secretary's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2019
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 13, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 the Rushes Hadfield Glossop Derbyshire SK13 2EU. Change occurred on June 7, 2017. Company's previous address: 3 Newlands Drive Hadfield Glossop Derbyshire SK13 2DS.
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 13, 2016
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 9, 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 13, 2013: 2.00 GBP
filed on: 9th, December 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 13, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, April 2013
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(22 pages)
|