AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 14th, April 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
(2 pages)
|
CH01 |
On April 2, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 52 Alderwynd Silsoe Bedforshire MK45 4GQ. Change occurred on May 31, 2016. Company's previous address: C/O Paul Colaco & Co Atlantic House Imperial Way Reading RG2 0TD England.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On December 25, 2015 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(5 pages)
|
CH01 |
On December 25, 2015 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Paul Colaco & Co Atlantic House Imperial Way Reading RG2 0TD. Change occurred on May 24, 2016. Company's previous address: 17 Robertson Close Shenley Church End Milton Keynes Buckinghamshire MK5 6EB.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 27, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On April 10, 2013 director's details were changed
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|