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 6, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 6, 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: 17th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 4, 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 6, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2016: 100.00 GBP
capital
|
|
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 made up to April 6, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 6, 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 6, 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 25, 2013. Old Address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 6, 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 19, 2011 new director was appointed.
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|