(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 10th, March 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
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 3, 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 3, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 1, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suites 9 & 10, Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB. Change occurred on September 27, 2018. Company's previous address: Boho 6 Suit 6 5 Linthorpe Road Middlesbrough TS1 1RE England.
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Boho 6 Suit 6 5 Linthorpe Road Middlesbrough TS1 1RE. Change occurred on August 1, 2018. Company's previous address: Boho Six Crown House Suite 4 Linthorpe Road Middlesbrough TS1 1RE England.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Boho Six Crown House Suite 4 Linthorpe Road Middlesbrough TS1 1RE. Change occurred on March 23, 2017. Company's previous address: 310 Linthorpe Road Middlesbrough Cleveland TS1 3QX.
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 30, 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 29, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 310 Linthorpe Road Middlesbrough Cleveland TS1 3QX. Change occurred on April 30, 2015. Company's previous address: 357 Linthorpe Road Middlesbrough Cleveland TS5 6AB.
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2013
| incorporation
|
Free Download
(20 pages)
|