AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 10th Aug 2022
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 15th Mar 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Mar 2021 new director was appointed.
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Mar 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Mar 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 15th Mar 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Jun 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jun 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Rock Mill, Prideaux St. Blazey Par Cornwall PL24 2SS England on Wed, 25th Apr 2018 to Vicarage House 58 -60 Kensington Church Street London W8 4DB
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Wed, 3rd May 2017 secretary's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 3rd May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on Wed, 10th Aug 2016 to Rock Mill, Prideaux St. Blazey Par Cornwall PL24 2SS
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
(37 pages)
|