(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 21, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 21, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 21, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control May 11, 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1, Opal House, 11-13 Irlam Road, Sale, Manchester M33 2BH England to 4 Matlock Close Sale Cheshire M33 3FA on May 11, 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Flat 1, Opal House, 11-13 Irlam Road, Sale, Manchester M33 2BH on January 31, 2018
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On April 19, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 19, 2016: 2.00 GBP
filed on: 29th, April 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2016
| incorporation
|
Free Download
(29 pages)
|