CS01 |
Confirmation statement with no updates April 22, 2024
filed on: 7th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 27, 2024
filed on: 5th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On July 13, 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 22, 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 22, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates April 22, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 1, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 3, 2019
filed on: 3rd, 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: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Haunch of Venison 1 Minster Street Salisbury SP1 1TB. Change occurred on March 14, 2018. Company's previous address: Hauch of Venison Minster Street Salisbury SP1 1TB England.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hauch of Venison Minster Street Salisbury SP1 1TB. Change occurred on February 17, 2016. Company's previous address: The Edge Flat 19 Waters Road, Kingswood Bristol Somerset BS15 8FG United Kingdom.
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
On June 17, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2015
| incorporation
|
|
SH01 |
Capital declared on April 22, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|