AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 1st, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 1st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 1st, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 27, 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 11, 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2020
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 4, 2020
filed on: 26th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 4, 2020
filed on: 26th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 26, 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On June 4, 2020 new director was appointed.
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 65a Station Road Edgware Middlesex HA8 7HX. Change occurred on June 2, 2020. Company's previous address: Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England.
filed on: 2nd, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 18, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Change occurred on January 17, 2020. Company's previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England.
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Cariocca Business Park 2 Sawley Road Manchester M40 8BB. Change occurred on July 2, 2019. Company's previous address: Suite 43 1 Empire Mews H.W.S. London SW16 2BF England.
filed on: 2nd, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 43 1 Empire Mews H.W.S. London SW16 2BF. Change occurred on June 28, 2019. Company's previous address: Suite 11 Penhurst House 352-356 Battersea Park Road London Uk SW11 3BY.
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On October 23, 2018 new director was appointed.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2018
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 23, 2018
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 23, 2018
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 24, 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control February 23, 2018
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 23, 2018 director's details were changed
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 13, 2015: 200.00 GBP
filed on: 11th, February 2016
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 15th, January 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 13, 2015
filed on: 13th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2015: 200.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 6th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(11 pages)
|
AP01 |
On May 13, 2014 new director was appointed.
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 16, 2014: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on April 14, 2014
filed on: 14th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 10, 2013. Old Address: Penhurst House 352-356 Battersea Park Road London SW11 3BY England
filed on: 10th, July 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2013
|
incorporation |
Free Download
(27 pages)
|