(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 28th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 18, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 18, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 18, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 18, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 121 Cornwallis Road Rugby CV22 7SJ England to 10 Moore Close Longford Coventry CV6 6PT on June 25, 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Hornbeam Road Bicester OX26 3YH England to 121 Cornwallis Road Rugby CV22 7SJ on October 16, 2017
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 10, 2017 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Kerria Close Paignton Devon TQ3 3SF England to 33 Hornbeam Road Bicester OX26 3YH on April 10, 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 8, 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 14, Stratfield House Birchett Road Aldershot Hampshire GU11 1LB United Kingdom to 11 Kerria Close Paignton Devon TQ3 3SF on July 8, 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 2, 2015 director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 2, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|