(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2024
filed on: 4th, November 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Sep 2024
filed on: 30th, September 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 2nd Sep 2023 director's details were changed
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 2nd Sep 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 2nd Sep 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 2nd Sep 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 7th Sep 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Sep 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Sep 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Sep 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Sep 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 18th Aug 2022. New Address: 26 Burnaby Street Sheffield S6 2RA. Previous address: 50 Morris Street Rodbourne Swindon SN2 2HU England
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Oct 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Oct 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 30th Oct 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Oct 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 29th Nov 2018
filed on: 29th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Tue, 30th Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Mar 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Oct 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Sep 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Sep 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Oct 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Oct 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Oct 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 12th Oct 2016. New Address: 50 Morris Street Rodbourne Swindon SN2 2HU. Previous address: 20 Pynfolds Jamaica Road London SE16 4NX
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 17th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Mon, 26th Oct 2015 - the day director's appointment was terminated
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 16th Apr 2015: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|