AA01 |
Previous accounting period shortened from April 29, 2023 to April 28, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 7, 2023 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 7, 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 29, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 29, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2021 to April 29, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 2, 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 2, 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2015: 10.00 GBP
capital
|
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 18, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 8, 2013: 10 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to April 30, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2011
filed on: 8th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On June 8, 2011 new director was appointed.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to May 31, 2012
filed on: 8th, June 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(22 pages)
|