(CS01) Confirmation statement with no updates January 4, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 7, 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 7, 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 4, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 23rd, July 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 9, 2020 - 50.00 GBP
filed on: 23rd, July 2020
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 6th, July 2020
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 9, 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 9, 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 4, 2019
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control January 4, 2019
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 4, 2019
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 24, 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX. Change occurred on August 10, 2015. Company's previous address: 156 Parish Gardens Leyland PR25 3UT United Kingdom.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on April 27, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|