AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2022
filed on: 19th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 3rd, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2021
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on June 19, 2019
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2018
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 30, 2017
filed on: 30th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On April 7, 2016 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 89 New Bond Street London W1S 1DA to 5th Floor 89 New Bond Street London W1S 1DA on December 21, 2015
filed on: 21st, December 2015
|
address |
Free Download
(1 page)
|
CH03 |
On December 21, 2015 secretary's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 5, 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 21, 2015: 1.00 GBP
|
capital |
|
CH01 |
On December 21, 2015 director's details were changed
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Springpark House, Basing View Basingstoke Hampshire RG21 4HG to 89 New Bond Street London W1S 1DA on July 24, 2015
filed on: 24th, July 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2013 with full list of members
filed on: 18th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 25th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 5, 2012 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2011 with full list of members
filed on: 22nd, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2010 with full list of members
filed on: 16th, December 2010
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 5, 2009 with full list of members
filed on: 15th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 8th, December 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to February 18, 2009
filed on: 18th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 3rd, December 2008
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return made up to February 14, 2008
filed on: 14th, February 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to February 14, 2008
filed on: 14th, February 2008
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/12/07 to 30/04/08
filed on: 17th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 30/04/08
filed on: 17th, April 2007
|
accounts |
Free Download
(1 page)
|
288a |
On December 21, 2006 New secretary appointed
filed on: 21st, December 2006
|
officers |
Free Download
(3 pages)
|
288a |
On December 21, 2006 New director appointed
filed on: 21st, December 2006
|
officers |
Free Download
(3 pages)
|
288a |
On December 21, 2006 New director appointed
filed on: 21st, December 2006
|
officers |
Free Download
(3 pages)
|
288a |
On December 21, 2006 New secretary appointed
filed on: 21st, December 2006
|
officers |
Free Download
(3 pages)
|
288b |
On December 15, 2006 Secretary resigned
filed on: 15th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On December 15, 2006 Secretary resigned
filed on: 15th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On December 15, 2006 Director resigned
filed on: 15th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On December 15, 2006 Director resigned
filed on: 15th, December 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2006
|
incorporation |
Free Download
(18 pages)
|