AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Hinckley Road Leicester LE3 0RB. Change occurred on October 9, 2023. Company's previous address: 70 Heathfields Downend Bristol BS16 6HS England.
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 10, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 10, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 10, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 70 Heathfields Downend Bristol BS16 6HS. Change occurred on August 10, 2017. Company's previous address: 258-260 Waterloo Road Stoke on Trent ST6 3HL.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
On July 10, 2017 new director was appointed.
filed on: 15th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 258-260 Waterloo Road Stoke on Trent ST6 3HL. Change occurred on June 12, 2017. Company's previous address: 258 Waterloo Road Cfobridge Stoke on Trent ST63 3HL.
filed on: 12th, June 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 10th, November 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on November 10, 2016: 10000.00 GBP
capital
|
|
RT01 |
Administrative restoration application
filed on: 10th, November 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to April 30, 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 27, 2015: 10000.00 GBP
capital
|
|
MR01 |
Registration of charge 090363820001, created on October 2, 2014
filed on: 3rd, October 2014
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on May 13, 2014: 10000.00 GBP
capital
|
|