(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 4E Enterprise Court Farfield Park Manvers Rotherham S63 5DB. Change occurred on February 1, 2023. Company's previous address: Suite 15 Charter House Courtlands Road Eastbourne BN22 8UY England.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 4E Enterprise Court Farfield Park Manvers Rotherham S63 5DB. Change occurred on February 1, 2023. Company's previous address: Unit 4E Enterprise Court Farfield Park Manvers Rotherham S63 5DB England.
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 8, 2022 new director was appointed.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 31, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 21, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 21, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 18, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 7, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 15 Charter House Courtlands Road Eastbourne BN22 8UY. Change occurred on November 28, 2017. Company's previous address: Suite 15 Courtlands Road Eastbourne BN22 8UY England.
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 15 Courtlands Road Eastbourne BN22 8UY. Change occurred on November 27, 2017. Company's previous address: 2nd Floor 40 Tooting High Street Tooting Broadway London SW17 0RG United Kingdom.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 18, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On April 19, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 18, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 6, 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 6, 2016 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2016
| incorporation
|
Free Download
(8 pages)
|