CS01 |
Confirmation statement with updates April 15, 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 15, 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 15, 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 15, 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 6, 2018
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On August 6, 2018 secretary's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On August 6, 2018 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 6, 2018 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 24th, April 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on April 24, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 28th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 28, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2013
filed on: 29th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2012
filed on: 8th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 11th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2011
filed on: 17th, May 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
On July 9, 2010 new director was appointed.
filed on: 9th, July 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 9, 2010) of a secretary
filed on: 9th, July 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 9, 2010
filed on: 9th, July 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On July 7, 2010 new director was appointed.
filed on: 7th, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2010
filed on: 7th, July 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 7, 2010
filed on: 7th, July 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2010
|
incorporation |
Free Download
(44 pages)
|