(CS01) Confirmation statement with no updates Fri, 5th May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Jun 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Jun 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 5th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 5th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Sat, 5th May 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 5th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 3rd May 2018. New Address: Union Suite the Union Buiding 51 - 59 Rose Lane Norwich NR1 1BY. Previous address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Apr 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(31 pages)
|