(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 18th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 23, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 16th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 23, 2017
filed on: 27th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 23, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 30, 2015 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2015 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Veronica Ringers Lane Leverington Wisbech PE13 5BQ England to 8 Cattle Dyke Gorefield Wisbech Cambridgeshire PE13 4NN on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 27, 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On April 23, 2015 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on April 23, 2015: 100.00 GBP
capital
|
|