AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/09/18.
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/09/18 - the day director's appointment was terminated
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/09
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 18th, January 2023
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 18th, January 2023
| accounts
|
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 26th, October 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 26th, October 2022
| other
|
Free Download
(3 pages)
|
TM01 |
2022/06/29 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/09
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2021/12/01 - the day secretary's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/12/01 - the day director's appointment was terminated
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, October 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, October 2021
| incorporation
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2021/08/12.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/13. New Address: 231 Higher Lane Lymm Cheshire WA13 0RZ. Previous address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/08/12
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/08/12
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/12.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/08/12
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/12.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/12.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/12.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/08/12.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2021/08/12
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/08/12 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/08/12 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 085229030002 satisfaction in full.
filed on: 29th, July 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085229030001 satisfaction in full.
filed on: 29th, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/09
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/05/09
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/05/09
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/09
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/12/06
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/12/06
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016/12/06 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/09
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/12/06 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2016/12/09. New Address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th. Previous address: Michael Heaven & Assocs Ltd Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/09 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/05/09 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/05/09 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/15
capital
|
|
MR01 |
Registration of charge 085229030002
filed on: 7th, August 2013
| mortgage
|
Free Download
(41 pages)
|
AP01 |
New director appointment on 2013/07/12.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085229030001
filed on: 27th, June 2013
| mortgage
|
Free Download
(44 pages)
|
AA01 |
Current accounting period shortened to 2014/03/31, originally was 2014/05/31.
filed on: 10th, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, May 2013
| incorporation
|
Free Download
(35 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|