(CS01) Confirmation statement with no updates October 26, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 28, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 27, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 7, 2019: 100.00 GBP
filed on: 7th, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 30, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On November 7, 2019 secretary's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 30, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 26, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 30, 2017: 2.00 GBP
filed on: 26th, June 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 31, 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Henleaze House 13 Harbury Road Bristol BS9 4PN to Unit 7 Carey Industrial Estate Tweed Road Clevedon BS21 6RR on March 2, 2017
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(25 pages)
|