AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 10th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 28th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, June 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2019
filed on: 31st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 29 Darlands Drive Barnet Herts EN5 2DE. Change occurred on December 21, 2016. Company's previous address: 682 Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5ET England.
filed on: 21st, December 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 682 Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5ET. Change occurred on January 13, 2016. Company's previous address: 120 Bertram Road Enfield Middlesex EN1 1LS.
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 23, 2015
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 22, 2015 new director was appointed.
filed on: 7th, January 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, September 2015
|
resolution |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 24th, August 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address 120 Bertram Road Enfield Middlesex EN1 1LS. Change occurred on August 18, 2015. Company's previous address: 11 Rosemont Road London NW3 6NG England.
filed on: 18th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 18th, August 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, August 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on July 22, 2015: 5.00 GBP
filed on: 3rd, August 2015
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2014
|
incorporation |
Free Download
(36 pages)
|