AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 27, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 27, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 27, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control November 17, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Beecham Court Wigan Beecham Court Wigan WN3 6PR England to 41 Wrexham Avenue Walsall WS2 0DG on December 2, 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 17, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 17, 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 17, 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2019
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Mersey Bank Road Wirral CH62 1BR United Kingdom to 3 Beecham Court Wigan Beecham Court Wigan WN3 6PR on March 2, 2020
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 2, 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 27, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 48 Empire House Church Street Preston PR1 3BA United Kingdom to 10 Mersey Bank Road Wirral CH62 1BR on July 12, 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 27, 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 27, 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 27, 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control December 11, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On August 24, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 24, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 24, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 24, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 11, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 11, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 West Avenue Donnington Telford TF2 8BN England to 48 Empire House Church Street Preston PR1 3BA on December 19, 2018
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 11, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 11, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Collingwood Gardens Brooklands Milton Keynes MK10 7FP United Kingdom to 20 West Avenue Donnington Telford TF2 8BN on April 19, 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 11, 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 11, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 11, 2018 new director was appointed.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 16, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to January 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 2, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Muncaster Gardens East Hunsbury Northampton NN4 0XH to 36 Collingwood Gardens Brooklands Milton Keynes MK10 7FP on May 9, 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 16, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 19, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 22, 2016: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 19, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Muncaster Gardens East Hunsby Northampton NN4 0XH United Kingdom to 19 Muncaster Gardens East Hunsbury Northampton NN4 0XH on February 18, 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 12, 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 17, 2014. Old Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 17, 2014
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on March 19, 2014: 1.00 GBP
capital
|
|