(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 20, 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 27, 2017
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 29, 2020
filed on: 14th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 9th, September 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on July 1, 2019: 183211.00 GBP
filed on: 27th, August 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 28, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 21, 2016: 183111.00 GBP
filed on: 25th, January 2017
| capital
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 16 Berry Lane Longridge Preston Lancashire PR3 3JA to 2 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on January 13, 2017
filed on: 13th, January 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 27, 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 27, 2015 new director was appointed.
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2016
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on February 27, 2015: 1.00 GBP
capital
|
|