AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 5, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 27, 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 27, 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 5, 2019
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Barclay Avenue Burnley BB11 5LX United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on May 15, 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2018
| incorporation
|
Free Download
(10 pages)
|