AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Orchard House Park Lane Reigate RH2 8JX England to The Old Bakery Blackborough Road Reigate RH2 7BU on January 20, 2021
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: The Old Bakery 47C, Blackborough Road Reigate RH2 7BU.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom to Orchard House Park Lane Reigate RH2 8JX on September 21, 2020
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control July 10, 2020
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 10, 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 10, 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 10, 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 3, 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 3, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 3, 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 32 Millmount Road Sheffield S8 9EG United Kingdom to Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on October 11, 2016
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 28, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
(7 pages)
|