(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 2nd, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Dec 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 6th Apr 2017
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 80 Uxbridge Street Hednesford Cannock Staffordshire WS12 1DB United Kingdom on Thu, 27th Apr 2017 to 60 Beech Tree Lane Cannock WS11 1AY
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2016
| incorporation
|
Free Download
(36 pages)
|