(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 9, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Holbrook House 32 North End Road Steeple Claydon Bucks MK18 2PG England to Thornbury Cottage Chalk Hill Coleshill Amersham HP7 0LY on September 26, 2023
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 1, 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 9, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 17, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 9, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 11, 2018
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 11, 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2018
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 21, 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 17, 2016
filed on: 17th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2016
| incorporation
|
Free Download
(13 pages)
|