CS01 |
Confirmation statement with no updates November 7, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 15, 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 15, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England to 3 st Mary's Place Bury Lancashire BL9 0DZ on September 7, 2021
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 23, 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, February 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, February 2021
| incorporation
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, February 2021
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom to 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP on November 2, 2020
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 7, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 28, 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 28, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 28, 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 28, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 14, 2019: 100.00 GBP
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 14, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 14, 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control June 30, 2016
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Smithy Station Road Hadfield Glossop Derbyshire SK13 1DL England to 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 7, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA to The Smithy Station Road Hadfield Glossop Derbyshire SK13 1DL on June 20, 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 15, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 15, 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 23, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 15, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2012 to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 15, 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(35 pages)
|