AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 12, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 15, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2014 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 18, 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
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
(5 pages)
|
CS01 |
Confirmation statement with updates December 12, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 27, 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 2, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 17, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On January 31, 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 21, 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 24, 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 21, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 16, 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 16, 2012
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 16, 2012
filed on: 16th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 13, 2012
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 24, 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 24, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 24, 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to May 28, 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 28, 2008
filed on: 28th, April 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
| incorporation
|
Free Download
(17 pages)
|