(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 181 Haunchwood Road Nuneaton CV10 8DG England on Mon, 28th Jun 2021 to 23 Stainforth Close Nuneaton Warwickshire CV11 6WF
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 28th Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Jun 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 8 Silverstone Court Wanstead Road Bromley BR1 3DZ England on Thu, 20th Apr 2017 to 181 Haunchwood Road Nuneaton CV10 8DG
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Apr 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 107 Florin Court 6-9 Charterhouse Square London EC1M 6EY England on Thu, 8th Oct 2015 to Flat 8 Silverstone Court Wanstead Road Bromley BR1 3DZ
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2015
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 1.00 GBP
capital
|
|