(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed real note candle co. LTDcertificate issued on 11/10/21
filed on: 11th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Fusion Accountants Quest House Staines Road Hounslow TW3 3JB England to Goodyers Farmhouse Mill Lane Lower Beeding Horsham West Sussex RH13 6PX on June 18, 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 24, 2021
filed on: 24th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 10, 2021
filed on: 10th, May 2021
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Goodyers Farmhouse Mill Lane Lower Beeding Horsham RH13 6PX England to Fusion Accountants Quest House Staines Road Hounslow TW3 3JB on May 5, 2021
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 20th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 5, 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Kendall Court Southdowns Park Haywards Heath West Sussex RH16 4SX England to Goodyers Farmhouse Mill Lane Lower Beeding Horsham RH13 6PX on January 31, 2018
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
(8 pages)
|