AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 20, 2017
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 20, 2017
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 20, 2017
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 1, 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 1, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 12, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 1, 2014 with full list of members
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 16, 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to May 1, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, May 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to May 1, 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to May 1, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(13 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 1, 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On September 2, 2009 Director and secretary appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 25, 2009
filed on: 25th, August 2009
| annual return
|
Free Download
(10 pages)
|
288b |
On August 25, 2009 Appointment terminated director
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 11, 2009 Appointment terminate, secretary
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Partial exemption accounts data made up to April 30, 2009
filed on: 24th, June 2009
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 30/04/2009
filed on: 24th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On November 21, 2008 Director and secretary appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 20, 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/05/2008 from 54 the avenue chinnor oxon OX39 4PE england
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2008
| incorporation
|
Free Download
(9 pages)
|