(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 24, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 29, 2023: 2.03 GBP
filed on: 29th, March 2023
| capital
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 24, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 24, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 2, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 2, 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 24, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 24, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 1, 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 15, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On April 24, 2015 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 24, 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 the Orchids Chilton Didcot OX11 0QP England to 8 Northleigh Bradford-on-Avon Wiltshire BA15 2RG on November 16, 2015
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On November 16, 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on April 24, 2015: 1.00 GBP
capital
|
|