AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 4, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2021 new director was appointed.
filed on: 31st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 31, 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 the Hill Merrywalks Stroud GL5 4EP. Change occurred on June 1, 2021. Company's previous address: Top Floor the Old Convent Beeches Green Stroud the Old Convent Top Floor Beeches Green Stroud GL5 4AD England.
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to March 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 11, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Top Floor the Old Convent Beeches Green Stroud the Old Convent Top Floor Beeches Green Stroud GL5 4AD. Change occurred on November 10, 2020. Company's previous address: The Old Court House 53 the High Street Ross-on--Wye Herefordshire HR9 5HH United Kingdom.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 10, 2020) of a secretary
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 10, 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 28, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 11, 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 9th, May 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to April 30, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2019 to March 31, 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 4, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 11, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 31, 2018: 1000.00 GBP
filed on: 30th, August 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 30, 2018 new director was appointed.
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 25, 2018: 4000.00 GBP
filed on: 8th, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 18, 2018: 4000.00 GBP
filed on: 3rd, May 2018
| capital
|
Free Download
(8 pages)
|
AP01 |
On April 25, 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 25, 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2018
| incorporation
|
Free Download
(42 pages)
|
SH01 |
Capital declared on April 12, 2018: 2000.00 GBP
capital
|
|