(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 9, 2024
filed on: 25th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 57 Kensington Avenue Thornton Heath CR7 8BT England to 21a St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on October 21, 2022
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 9, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 29, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 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 January 16, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 29, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 16, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 29, 2017
filed on: 30th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 10, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Paisley Terrace Paisley Road Carshalton Surrey SM5 1SH to 57 Kensington Avenue Thornton Heath CR7 8BT on April 10, 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 57 Kensington Avenue Thornton Heath CR7 8BT England to 57 Kensington Avenue Thornton Heath CR7 8BT on April 10, 2017
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 7, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Paisley Terrace Paisley Road Carshalton Surrey SM5 1SH England to 6 Paisley Terrace Paisley Road Carshalton Surrey SM5 1SH on October 7, 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 Scotland Green Road Enfield Middlesex EN3 4RE to 6 Paisley Terrace Paisley Road Carshalton Surrey SM5 1SH on October 7, 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 20, 2014
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 20, 2014 new director was appointed.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 7, 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 7, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(7 pages)
|