AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 23, 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2021
filed on: 28th, July 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2021
filed on: 19th, July 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 19th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Longhouse Road Kilsby Rugby CV23 8YJ. Change occurred on July 19, 2021. Company's previous address: 61 Bridge Street Kington HR5 3DJ United Kingdom.
filed on: 19th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 12th, March 2021
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2019
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2019
filed on: 8th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 21, 2020
filed on: 8th, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 61 Bridge Street Kington HR5 3DJ. Change occurred on June 30, 2020. Company's previous address: 1 Longhouse Road Kilsby Rugby CV23 8YJ England.
filed on: 30th, June 2020
|
address |
Free Download
(1 page)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2020 director's details were changed
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 25, 2020 new director was appointed.
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 16, 2019
filed on: 16th, May 2019
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2019
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 3, 2019
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2019
|
incorporation |
Free Download
(10 pages)
|