(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 15, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2022 to April 30, 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 30, 2022
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 26th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2018
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD02) New sail address 17-18 Abbey Green Nuneaton CV11 5DR. Change occurred at an unknown date. Company's previous address: C/O Weavers 18 Queens Road Coventry CV1 3EG England.
filed on: 16th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: C/O Weavers 18 Queens Road Coventry CV1 3EG.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(33 pages)
|