AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 27, 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 27, 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On September 27, 2020 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 27, 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 27, 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from September 30, 2018 to December 31, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 27, 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 15, 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Barley Croft Cheadle Hulme Cheadle Cheshire SK8 6SL United Kingdom to 31 Wilmslow Road Cheadle SK8 1DR on August 29, 2018
filed on: 29th, August 2018
|
address |
Free Download
(1 page)
|
CH02 |
Directors's name changed on April 23, 2018
filed on: 27th, April 2018
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on April 23, 2018
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2018 director's details were changed
filed on: 22nd, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 22, 2018 director's details were changed
filed on: 22nd, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 16, 2017 new director was appointed.
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2017
|
incorporation |
Free Download
(8 pages)
|