CS01 |
Confirmation statement with no updates April 27, 2024
filed on: 29th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 20th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2023
filed on: 14th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 14, 2023 new director was appointed.
filed on: 28th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 14, 2023
filed on: 28th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On January 14, 2023 new director was appointed.
filed on: 28th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 14, 2023
filed on: 28th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Chapel House Pudleston Leominster HR6 0RE England to Manor Cottage Pudleston Leominster HR6 0RE on November 27, 2022
filed on: 27th, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 3, 2022
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 13th, February 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Manor Cottage Whyle Pudleston Leominster Herefordshire HR6 0RE England to Chapel House Pudleston Leominster HR6 0RE on January 17, 2019
filed on: 17th, January 2019
|
address |
Free Download
(1 page)
|
AP03 |
On January 3, 2019 - new secretary appointed
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2019
filed on: 16th, January 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 5, 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2018
filed on: 29th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 1, 2016
filed on: 26th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 26th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 27, 2016, no shareholders list
filed on: 10th, May 2016
|
annual return |
Free Download
(8 pages)
|
AP01 |
On March 30, 2016 new director was appointed.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 30, 2016
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On July 5, 2015 - new secretary appointed
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 5, 2015 new director was appointed.
filed on: 23rd, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 14, 2015 new director was appointed.
filed on: 14th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2015 new director was appointed.
filed on: 14th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2015 new director was appointed.
filed on: 14th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2015 new director was appointed.
filed on: 14th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2015 new director was appointed.
filed on: 14th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 12, 2015 new director was appointed.
filed on: 14th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2015
|
incorporation |
Free Download
|