TM01 |
Director's appointment was terminated on February 15, 2024
filed on: 15th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2023
filed on: 23rd, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 25th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2021
filed on: 21st, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 12th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 11, 2017
filed on: 11th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to April 7, 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(6 pages)
|
AP04 |
Appointment (date: December 1, 2015) of a secretary
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Birling Road Tunbridge Wells Kent TN2 5LX. Change occurred on March 10, 2016. Company's previous address: C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ.
filed on: 10th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 20, 2015 new director was appointed.
filed on: 23rd, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2015 new director was appointed.
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2015 new director was appointed.
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2015 new director was appointed.
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2015
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 20, 2015
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On November 20, 2015 new director was appointed.
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2015 new director was appointed.
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2015 new director was appointed.
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2015 new director was appointed.
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2015 new director was appointed.
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to April 7, 2015
filed on: 16th, April 2015
|
annual return |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ. Change occurred on March 19, 2015. Company's previous address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom.
filed on: 19th, March 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2014
|
incorporation |
Free Download
(16 pages)
|