(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control June 6, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 6, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Hatherton Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on June 6, 2022
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 6, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 21, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 21, 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Crewe Road Sandbach CW11 4NE England to C/O Knight Brown Accountants 3 Crewe Road Hatherton Sandbach Cheshire CW11 4NE on April 21, 2022
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On April 21, 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 21, 2022
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 7, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 7, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Audlem Road Hatherton Nantwich Cheshire CW5 7QT England to 3 Crewe Road Sandbach CW11 4NE on April 20, 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On April 7, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 7, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, April 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, April 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, April 2022
| incorporation
|
Free Download
(18 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control March 23, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 23, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 7, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 23, 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2021 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 23, 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 50 Sergeant Drive Warrington WA1 3GQ England to 9 Audlem Road Hatherton Nantwich Cheshire CW5 7QT on April 6, 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 23, 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 7, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on April 8, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|