(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 14, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 19, 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 19, 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 19, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 19, 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 30, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 17, 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 17, 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 17, 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 27, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 27, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 27, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 27, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 27, 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 27, 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 27, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 27, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 27, 2015: 2.00 GBP
capital
|
|
(AR01) Annual return made up to November 27, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to April 30, 2014
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 27, 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 29, 2013: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(30 pages)
|