AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
CH03 |
On July 7, 2023 secretary's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 7, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2023 director's details were changed
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on July 7, 2023
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On January 27, 2023 secretary's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 27, 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on December 13, 2022
filed on: 13th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 14, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Victoria Place Richmond TW9 1RU to Union House 111 New Union Street Coventry CV1 2NT on June 14, 2021
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 14, 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On June 14, 2021 secretary's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 15, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 15, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 15, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 15, 2016 with full list of members
filed on: 11th, November 2016
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, November 2016
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 15, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 15, 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(28 pages)
|