(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Tue, 29th Sep 2020. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: Appt 16708 Chynoweth House Trevissome Park Truro TR4 8UN England
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th May 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Tue, 24th Oct 2017. New Address: Appt 16708 Chynoweth House Trevissome Park Truro TR4 8UN. Previous address: 135 Newbank Tower Bridgewater Street Salford M3 7JZ England
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Jul 2017. New Address: 135 Newbank Tower Bridgewater Street Salford M3 7JZ. Previous address: Apartment 120 Salford Town Hall Bexley Square Salford M3 6DD
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 10th Jun 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 22nd Dec 2015: 1.00 GBP
capital
|
|
(CH01) On Tue, 15th Sep 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 15th Sep 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 21st Dec 2015. New Address: Apartment 120 Salford Town Hall Bexley Square Salford M3 6DD. Previous address: Flat 2 247a Caledonian Road London N1 1ED
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 10th Jun 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Apr 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 10th Jun 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Jul 2013: 1 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 10th Jun 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jun 2011 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|