CS01 |
Confirmation statement with no updates April 1, 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 18, 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 18, 2018 secretary's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 18, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 18, 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Shakespeare Avenue Bath BA2 4RF United Kingdom to 5 the Broadway Chichester PO19 6QR on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mike Kus 146 Worcester Road Chichester West Sussex PO19 5ED to 12 Shakespeare Avenue Bath BA2 4RF on February 28, 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 5, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 4, 2012. Old Address: C/O Mike Kus 79 Woodlands Lane Chichester West Sussex PO19 5PF United Kingdom
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 13, 2012 director's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 5, 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 13, 2012 secretary's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 24, 2012. Old Address: 52 Lyndhurst Road Bath Somerset BA2 3JH United Kingdom
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed do wild things LIMITEDcertificate issued on 24/01/12
filed on: 24th, January 2012
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed something wild LIMITEDcertificate issued on 12/04/11
filed on: 12th, April 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(21 pages)
|