(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Apr 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 29th Apr 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 30th May 2023. New Address: 70 Priory Road Tonbridge TN9 2BL. Previous address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 29th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Jul 2022. New Address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT. Previous address: 2 Gallery Court 1 - 7 Pilgrimage Street London SE1 4LL
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Apr 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Apr 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Apr 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 19th Feb 2020
filed on: 19th, February 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 2nd Apr 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 22nd Jan 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Jan 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 14th Aug 2017 new director was appointed.
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Apr 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
|