(CS01) Confirmation statement with no updates November 19, 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 14, 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 19, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 19, 2021
filed on: 8th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 19, 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(6 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 November 19, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 7, 2019 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 7, 2019
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 7, 2019 new director was appointed.
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 19, 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 19, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 19, 2015, no shareholders list
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 19, 2014, no shareholders list
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1St Floor Offices the Community Room Halston Drive Bristol BS2 9JN to St Pauls Learning and Family Centre 94 Grosvenor Road Bristol BS2 8XJ on December 3, 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St Pauls Learning and Family Centre 94 Grosvenor Road Bristol BS2 8XJ England to St Pauls Learning and Family Centre 94 Grosvenor Road Bristol BS2 8XJ on December 3, 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 22, 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 19, 2013, no shareholders list
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 18, 2013. Old Address: 80 East Avenue Hayes London UB3 2HR
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2011
filed on: 17th, January 2013
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 19, 2012, no shareholders list
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to April 30, 2013
filed on: 22nd, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 19, 2011, no shareholders list
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 8, 2012. Old Address: Unit 3013 Access House 1 Nestles Avenue Hayes Middlesex UB3 4UZ
filed on: 8th, March 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 19th, July 2011
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 19th, July 2011
| incorporation
|
Free Download
(19 pages)
|
(AR01) Annual return made up to November 19, 2010, no shareholders list
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 11, 2011 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On March 11, 2011 secretary's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
(CH01) On March 11, 2011 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2010
filed on: 10th, February 2011
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 26, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2008
| incorporation
|
Free Download
(26 pages)
|