AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, July 2023
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, July 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
On June 30, 2023 new director was appointed.
filed on: 1st, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 20, 2022 new director was appointed.
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2022
filed on: 24th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 20, 2022
filed on: 24th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
CH03 |
On July 16, 2021 secretary's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 16, 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 14, 2021) of a secretary
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 14, 2021
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 14, 2021 new director was appointed.
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 10, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 15th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 10, 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 4, 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2017
filed on: 22nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Chapel House Burton Road Coton-in-the-Elms Swadlincote Derbyshire DE12 8HJ. Change occurred on April 20, 2017. Company's previous address: 4 Howarth Court Water Orton North Warwickshire B46 1RF.
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 18, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, July 2016
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, July 2016
| incorporation
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to July 18, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to July 18, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(9 pages)
|
CH01 |
On October 12, 2013 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to July 18, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(9 pages)
|
CH01 |
On December 17, 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to April 30, 2013
filed on: 23rd, August 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 19, 2012 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2012
| incorporation
|
|