(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AP01) On December 1, 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 1, 2023
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 19, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 19, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 19, 2021 director's details were changed
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 19, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 19, 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from January 31, 2020 to April 30, 2020
filed on: 3rd, January 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from National House 80-82 Wellington Road North Stockport SK4 1HW England to 148 st. James Street Burnley Lancashire BB11 1NR on December 14, 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 19, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 19, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 7, 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 30, 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 30, 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on January 18, 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|