AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 21st, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 22nd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 21st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2022
filed on: 10th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Feltons Law 49 High Street Cranbrook Kent TN17 3EE United Kingdom to Feltons Law, White Lodge Horns Road Hawkhurst Cranbrook Kent TN18 4QU on January 25, 2021
filed on: 25th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 9, 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 9, 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 14, 2019
filed on: 14th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 14, 2019 new director was appointed.
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 21, 2017
filed on: 21st, April 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 9, 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 9, 2016 with full list of members
filed on: 6th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 6, 2016: 3.00 GBP
|
capital |
|
AP01 |
On April 20, 2015 new director was appointed.
filed on: 22nd, April 2015
|
officers |
|
AP01 |
On April 20, 2015 new director was appointed.
filed on: 22nd, April 2015
|
officers |
|
AP01 |
On April 20, 2015 new director was appointed.
filed on: 20th, April 2015
|
officers |
|
TM01 |
Director appointment termination date: April 9, 2015
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to C/O Feltons Law 49 High Street Cranbrook Kent TN17 3EE on April 14, 2015
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2015
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on April 9, 2015: 1.00 GBP
|
capital |
|