CS01 |
Confirmation statement with no updates December 15, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 55 Lovat Road Preston PR1 6DQ. Change occurred on June 12, 2020. Company's previous address: 9 Wallace Road Bilston WV14 8BU England.
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Wallace Road Bilston WV14 8BU. Change occurred on April 7, 2020. Company's previous address: 74B Cherry Lane Liverpool L4 8SE England.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 74B Cherry Lane Liverpool L4 8SE. Change occurred on March 10, 2020. Company's previous address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England.
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 116 Billington Avenue Newton-Le-Willows WA12 0AW. Change occurred on January 20, 2020. Company's previous address: 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW England.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 116 Margaret Mayar Billington Avenue Newton-Le-Willows WA12 0AW. Change occurred on January 20, 2020. Company's previous address: 116 Billington Avenue Newton-Le-Willows WA12 0AW England.
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 116 Billington Avenue Newton-Le-Willows WA12 0AW. Change occurred on January 19, 2020. Company's previous address: Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW England.
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Margaret Mayar 116 Billington Avenue Newton-Le-Willows WA12 0AW. Change occurred on January 19, 2020. Company's previous address: The Legacy Business Centre 12a Ruckholt Road London E10 5NP England.
filed on: 19th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 28, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2018
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Legacy Business Centre 12a Ruckholt Road London E10 5NP. Change occurred on October 3, 2018. Company's previous address: Poste Restante Highcross Post Office 65 Highcross St Leicester LE1 4AN England.
filed on: 3rd, October 2018
| address
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Poste Restante Highcross Post Office 65 Highcross St Leicester LE1 4AN. Change occurred on May 23, 2018. Company's previous address: Suite 92 the Big Peg 120 Vyse Street Birmingham B18 6NF England.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, December 2017
| incorporation
|
Free Download
(10 pages)
|