(AA) Micro company accounts made up to 2023-04-30
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-04-03
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 19th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-04-03
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 22nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-04-03
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-03
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-04-30
filed on: 6th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-03
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-03
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 8th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-04-03
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-09-02 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Southbank Daveylands Wilmslow Cheshire SK9 2AG. Change occurred on 2016-09-05. Company's previous address: Emily Gray Cottage Blacksmiths Hill Stoke by Clare Suffolk CO10 8HU.
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 17th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-03
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-03
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014-08-21 director's details were changed
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-06-09 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Apartment 4 Oak Lawn, 1 Daveylands Wilmslow Cheshire SK9 2AS on 2014-06-09
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-03
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-08: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(14 pages)
|