AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 1st, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 1, 2023
filed on: 2nd, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 1, 2023 director's details were changed
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 99a Claude Road London E10 6NF England to 23 Hove Avenue London E17 7NG on May 23, 2022
filed on: 23rd, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 16th, February 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49a Darnley Road London E9 6QH England to 99a Claude Road London E10 6NF on November 22, 2021
filed on: 22nd, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On November 19, 2021 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 19, 2021
filed on: 22nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 16th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Clapton Square London E5 8HE England to 49a Darnley Road London E9 6QH on November 2, 2017
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 2nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 20th, July 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On March 21, 2017 director's details were changed
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 22nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 5th, December 2016
|
accounts |
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Suite 4 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU.
filed on: 14th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Clapton Square London E5 8HE England to 40 Clapton Square London E5 8HE on June 13, 2016
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13B Farleigh Road London N16 7TB to 40 Clapton Square London E5 8HE on June 13, 2016
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On February 3, 2015 director's details were changed
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 5, 2015: 10.00 GBP
|
capital |
|
CH01 |
On March 5, 2015 director's details were changed
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Clapton Square London E5 8HE England to 13B Farleigh Road London N16 7TB on February 3, 2015
filed on: 3rd, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On July 18, 2014 director's details were changed
filed on: 18th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Orsman Road London London N1 5RA United Kingdom to 40 Clapton Square London E5 8HE on July 18, 2014
filed on: 18th, July 2014
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2015
filed on: 16th, July 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2014
|
incorporation |
Free Download
(7 pages)
|