(PSC04) Change to a person with significant control February 24, 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 24, 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 5, 2016
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 5, 2016
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 13, 2015 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 13, 2015 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 31, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 1, 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 31, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 1, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 31, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 23, 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 1, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 13, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 5, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Christopher Court Newbury RG147PQ England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on April 5, 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 59 Gorton Lane Manchester M12 5WF England to 10 Christopher Court Newbury RG147PQ on March 9, 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Holly Street Manchester M11 3BN England to 59 Gorton Lane Manchester M12 5WF on February 10, 2016
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 13, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|