AA01 |
Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 4, 2023
filed on: 7th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 4, 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2021
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 17, 2021
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On January 17, 2021 new director was appointed.
filed on: 26th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 4, 2020
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 4, 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 4, 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 1, 2018: 10.00 GBP
filed on: 4th, December 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On October 26, 2018 new director was appointed.
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 26, 2018 new director was appointed.
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Cranfield Lodge Maypole Road East Grinstead RH19 1HW. Change occurred on August 2, 2018. Company's previous address: C/O Taylor Woolhouse Holdings Limited Mangham Way Barbot Hall Industrial Estate Rotherham S61 4RL United Kingdom.
filed on: 2nd, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on April 19, 2018: 6.00 GBP
|
capital |
|