CS01 |
Confirmation statement with no updates July 2, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 19, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 19, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on November 19, 2019
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 2, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 2, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to April 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 4, 2016: 2.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 16th, May 2016
| resolution
|
Free Download
(20 pages)
|
AP01 |
On May 12, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2015 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 216 77 Beak Street London W1F 9DB to Mary Street House Mary Street Taunton Somerset TA1 3NW on May 18, 2015
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 8, 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 23, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(7 pages)
|