CS01 |
Confirmation statement with updates April 18, 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, March 2023
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2022
filed on: 19th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2020: 0.01 GBP
filed on: 4th, February 2020
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 31, 2017 new director was appointed.
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Dedworth Drive Windsor SL4 5LX England to 32 Mills Spur Old Windsor Windsor SL4 2nd on August 11, 2017
filed on: 11th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2017
|
incorporation |
Free Download
(8 pages)
|