AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 24, 2023 new director was appointed.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Charter House 33 Greek Street Stockport SK3 8AX England to C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on November 9, 2023
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 10, 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 20, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hill Corner New Road Prestbury Macclesfield SK10 4HT England to Charter House 33 Greek Street Stockport SK3 8AX on May 20, 2022
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 16, 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hill Corner New Road Prestbury Macclesfield SK10 4HT on April 16, 2021
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 16, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 16, 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 24, 2020
filed on: 24th, February 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 10, 2019 new director was appointed.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 23, 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 23, 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL England to 20-22 Wenlock Road London N1 7GU on April 23, 2018
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Phoenix Payroll Limited Leigh House Weald Road Brentwood Essex CM14 4SX England to C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL on December 14, 2016
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 18, 2016: 100.00 GBP
filed on: 19th, September 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD to C/O Phoenix Payroll Limited Leigh House Weald Road Brentwood Essex CM14 4SX on September 14, 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales to C/O Frankly Consult 11-13 Bayley Street London WC1B 3HD on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 16, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|