AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 20, 2023
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2021
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 19, 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 15, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 21, 2019: 1000.00 GBP
filed on: 1st, October 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Technology House Ridge Road Rotherham S65 1NS. Change occurred on October 1, 2019. Company's previous address: C/O Comart (Holdings) Limited Technology House Ridge Road Rotherham S65 1NS.
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 15, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 8, 2018
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2018
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to March 31, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: October 1, 2015) of a secretary
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 1, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 15, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 14, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2014
| incorporation
|
Free Download
(29 pages)
|