SH01 |
Capital declared on July 2, 2025: 100.00 GBP
filed on: 2nd, July 2025
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 2, 2025
filed on: 2nd, July 2025
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 2, 2025
filed on: 2nd, July 2025
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2024
filed on: 27th, March 2025
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2025
filed on: 12th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 30, 2024
filed on: 4th, September 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On September 2, 2024 new director was appointed.
filed on: 4th, September 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 20, 2024
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 20, 2024
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On April 11, 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 13, 2019
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2018
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 163 Ansley Road Nuneaton Warwickshire CV10 8NG. Change occurred on February 27, 2019. Company's previous address: Unit 7 Holman Way Trident Business Park Nuneaton Warwickshire CV11 4PN United Kingdom.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 3, 2018 director's details were changed
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7 Holman Way Trident Business Park Nuneaton Warwickshire CV11 4PN. Change occurred on August 20, 2018. Company's previous address: Unit 5/6 Holman Way Trident Business Park Nuneaton CV11 4PN England.
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
On July 23, 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5/6 Holman Way Trident Business Park Nuneaton CV11 4PN. Change occurred on July 25, 2018. Company's previous address: 127 Momus Boulevard Way Coventry CV2 5NB United Kingdom.
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On July 10, 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 29, 2017) of a secretary
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2017
| incorporation
|
Free Download
(10 pages)
|