(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on November 30, 2023
filed on: 10th, December 2023
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, July 2023
| dissolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Fore Street Cullompton EX15 1JW England to 19 Park Lane Poynton Stockport Cheshire SK12 1rd on June 8, 2023
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to 1 Fore Street Cullompton EX15 1JW on August 12, 2022
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 30, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 30, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 30, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 30, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 27, 2017
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 27, 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 30, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 30, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 28, 2013 director's details were changed
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 30, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 30, 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 26, 2012 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On January 26, 2012 secretary's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 30, 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|