(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 29, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 29, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 29, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Prosperity House Hanborough Business Park Long Hanborough Witney OX29 8SB. Change occurred on September 8, 2014. Company's previous address: C/O Hilton Consulting 119 the Hub Kensal Road London W10 5BE England.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 26th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 26, 2010 new director was appointed.
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2010
filed on: 30th, November 2009
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 3, 2009. Old Address: 119 the Hub 300 Kensal Road London W10 5BE
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On November 3, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 3, 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH03) On November 3, 2009 secretary's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, November 2008
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, November 2008
| incorporation
|
Free Download
(5 pages)
|
(288b) On November 14, 2008 Appointment terminated director
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 14, 2008 Appointment terminated secretary
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 14, 2008 Secretary appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 14, 2008 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/11/2008 from the studio st nicholas close elstree herts WD6 3EW
filed on: 14th, November 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed activated LIMITEDcertificate issued on 13/11/08
filed on: 11th, November 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2008
| incorporation
|
Free Download
(16 pages)
|