(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2024
filed on: 13th, January 2025
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Apr 2024
filed on: 4th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 3rd, 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, April 2021
| accounts
|
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)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Sat, 20th Apr 2019 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 20th Apr 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Apr 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Oct 2017
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Apr 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 16th Nov 2017. New Address: Little Orchard the Street Olveston Bristol BS35 4DA. Previous address: 38 Gay Street Bath BA1 2NT England
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Sep 2017 director's details were changed
filed on: 13th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Sep 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2017
| incorporation
|
Free Download
(10 pages)
|