CS01 |
Confirmation statement with updates June 11, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from April 30, 2021 to May 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 171 High Street Gorleston Great Yarmouth NR31 6RG United Kingdom to 8 Sawpits Close Stogumber Taunton TA4 3TX on June 14, 2021
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 21, 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 20, 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 11, 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 24, 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 24, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement June 11, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 11, 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2018 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 24, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2018
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on April 24, 2018: 1.00 GBP
capital
|
|