AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 7, 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 7, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 17, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 17, 2020 director's details were changed
filed on: 19th, March 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
(4 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 28, 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 28, 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 24, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 7, 2018: 100.00 GBP
filed on: 7th, February 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 24, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On October 17, 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 24, 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 24, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 16, 2012 director's details were changed
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 24, 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 24, 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to April 30, 2010
filed on: 14th, April 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 17, 2010
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On November 24, 2009 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 24, 2009 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/12/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
288a |
On December 5, 2008 Secretary appointed
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On December 5, 2008 Director appointed
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On December 5, 2008 Appointment terminated director
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(13 pages)
|