(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, December 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 24, 2023 - 935.00 GBP
filed on: 13th, December 2023
| capital
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates April 20, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 29, 2022: 1095.00 GBP
filed on: 4th, January 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 16, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4 Bowbridge Road Newark Nottinghamshire NG24 4EQ United Kingdom to The Embankment Woodhouse Street Hull HU9 1RJ on March 3, 2022
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 20, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, May 2021
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, May 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) On April 20, 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 20, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 20, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 20, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 20, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on April 20, 2021: 500.00 GBP
filed on: 23rd, April 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 20, 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 20, 2021 new director was appointed.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 20, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 2, 2020: 100.00 GBP
filed on: 3rd, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 20, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 20, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 8, 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 8, 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2015
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|