AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
|
AD01 |
Registered office address changed from The Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AG England to C/O Taxassist Accountants 135, High Street North Dunstable LU6 1JN on July 5, 2023
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 25, 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 George Street Dunstable Bedfordshire LU6 1NN to The Incuba Brewers Hill Road Dunstable Bedfordshire LU6 1AG on July 23, 2015
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed phil evans digital media consultant LTDcertificate issued on 28/05/15
filed on: 28th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to April 30, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 23 George Street Dunstable Bedfordshire LU6 1NN on May 11, 2015
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(27 pages)
|