AA |
Micro company financial statements for the year ending on March 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 19, 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Kingsway Rugby CV22 5NU. Change occurred on January 19, 2023. Company's previous address: Unit 1 , Ladywood Works Leicester Road Lutterworth LE17 4HD England.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On January 19, 2023 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 26, 2020
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 22, 2017
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 23, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2019 to March 31, 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 , Ladywood Works Leicester Road Lutterworth LE17 4HD. Change occurred on June 7, 2018. Company's previous address: 3 Bilton Hall Church Walk Bilton Rugby CV22 7LX United Kingdom.
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 25, 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 25, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 22, 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 12, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 8, 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 8, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 9, 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2017
| incorporation
|
Free Download
(29 pages)
|