(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control September 20, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 20, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 20, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control May 14, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 14, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 2 Brent Moor Road Bramhall Stockport Cheshire SK7 3PT. Change occurred on August 3, 2014. Company's previous address: The White House 6 Queens Square Poulton-Le-Fylde Lancashire FY6 7BN.
filed on: 3rd, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 22, 2014: 100.00 GBP
capital
|
|
(AP01) On September 17, 2013 new director was appointed.
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 17, 2013
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 17, 2013. Old Address: Senna Green Farm Senna Lane Antrobus Northwich Cheshire CW9 6BE England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 21, 2013
filed on: 21st, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(7 pages)
|