CS01 |
Confirmation statement with no updates April 7, 2024
filed on: 13th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 6, 2024 director's details were changed
filed on: 6th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 6, 2024
filed on: 6th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 23rd, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to October 31, 2022
filed on: 29th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 7, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 13, 2022
filed on: 29th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2022 director's details were changed
filed on: 29th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2021 new director was appointed.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 16, 2021: 5001.05 GBP
filed on: 16th, June 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Grain Store Great Langton Northallerton DL7 0TG. Change occurred on March 3, 2019. Company's previous address: The Old School Great Langton Northallerton North Yorkshire DL7 0TE England.
filed on: 3rd, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2018
filed on: 18th, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 5, 2018
filed on: 18th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 13th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 10th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old School Great Langton Northallerton North Yorkshire DL7 0TE. Change occurred on July 2, 2015. Company's previous address: 41 Hazel Street Leicester LE2 7JN.
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 4, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2015
filed on: 19th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 41 Hazel Street Leicester LE2 7JN. Change occurred on July 16, 2014. Company's previous address: Flat B6, Opal Court 60 Lancaster Road Leicester LE1 7HA United Kingdom.
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(8 pages)
|