AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 22, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 22, 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 103 Hillside Drive Christchurch BH23 2SZ. Change occurred on March 11, 2021. Company's previous address: 9 Holdenhurst Avenue Bournemouth BH7 6QZ England.
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 11, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 11, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 14, 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 14, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Holdenhurst Avenue Bournemouth BH7 6QZ. Change occurred on July 14, 2020. Company's previous address: 6 Raleigh Close Christchurch Dorset BH23 3HU United Kingdom.
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 14, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 14, 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 14, 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 14, 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 2, 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 25, 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2015
| incorporation
|
|