(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 9, 2020
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 9, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 9, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 21, 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 26, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 26, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA. Change occurred on May 12, 2016. Company's previous address: 145-157 st John Street London EC1V 4PW.
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 25, 2016
filed on: 25th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 1, 2015: 100.00 GBP
filed on: 7th, September 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 1, 2014 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 7, 2015: 1.00 GBP
capital
|
|
(AP01) On February 10, 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 27, 2015 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 8, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(7 pages)
|