(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 20th Jan 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Jan 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Jan 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Jan 2021
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Jan 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Jan 2022 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Sat, 20th Jan 2018 - the day director's appointment was terminated
filed on: 20th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th Jan 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Sat, 20th Jan 2018
filed on: 20th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 20th Jan 2018. New Address: Unit 3 Milton End Arlingham Gloucester GL2 7JH. Previous address: Roslyns the Quadrant 99 Parkway Avenue Sheffield S9 4WG England
filed on: 20th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Sun, 31st Jul 2016 - the day director's appointment was terminated
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) Address change date: Mon, 1st Jun 2015. New Address: Roslyns the Quadrant 99 Parkway Avenue Sheffield S9 4WG. Previous address: Roslyns Roslyns, the Quadrant 99 Parkway Avenue Sheffield
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 27th May 2015. New Address: Roslyns the Quadrant 99 Parkway Avenue Sheffield S9 4WG. Previous address: Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, May 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to Wed, 2nd Apr 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Apr 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 2nd Apr 2012: 200.00 GBP
filed on: 3rd, April 2012
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(11 pages)
|