(CS01) Confirmation statement with no updates March 23, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 12, 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 12, 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 12, 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mayday Cottage Garsdon Malmesbury Wiltshire SN16 9NW England to Highlands Highlands Hyde Lane Purton Wiltshire SN5 4DU on April 28, 2022
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 28, 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 28, 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2020
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mayday Cottage Garsdon Malmesbury Wiltshire SN16 9NW England to Mayday Cottage Garsdon Malmesbury Wiltshire SN16 9NW on April 14, 2020
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On April 7, 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Kipling Road Cheltenham Gloucestershire GL51 7DL United Kingdom to Mayday Cottage Garsdon Malmesbury Wiltshire SN16 9NW on April 8, 2020
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 7, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mayday Cottage Garsdon Malmesbury Wiltshire SN16 9NW United Kingdom to 2 Kipling Road Cheltenham Gloucestershire GL51 7DL on December 14, 2017
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 14, 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 14, 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Whaddon Drive Cheltenham Gloucestershire GL52 5NB England to Mayday Cottage Garsdon Malmesbury Wiltshire SN16 9NW on September 21, 2017
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On September 20, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
(7 pages)
|