(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Feb 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 6th Mar 2020 new director was appointed.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 6th Mar 2020 - the day director's appointment was terminated
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Mar 2017 director's details were changed
filed on: 30th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 30th Apr 2017. New Address: 7 Swan Close Durrington Salisbury SP4 8NF. Previous address: 5 Pheasant Drive Old Sarum Salisbury SP4 6GH England
filed on: 30th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Apr 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(8 pages)
|
(CH01) On Wed, 11th May 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th May 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Apr 2015 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Apr 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Oct 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Apr 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Apr 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th Apr 2015 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th Apr 2016. New Address: 5 Pheasant Drive Old Sarum Salisbury SP4 6GH. Previous address: 34 Cambridge Road Sawbridgeworth Herts CM21 9BU United Kingdom
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2015
| incorporation
|
Free Download
(52 pages)
|