(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 6, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from April 29, 2022 to April 28, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 6, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2021 to April 29, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 6, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 12, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 12, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 20, 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 20, 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 28, 2019
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 12, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to February 28, 2016 (was April 30, 2016).
filed on: 30th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Chancery Station House 31-33 High Holborn London WC1V 6AX. Change occurred on May 16, 2016. Company's previous address: 31-33 High Holborn London WC1V 6AX England.
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 31-33 High Holborn London WC1V 6AX. Change occurred on May 3, 2016. Company's previous address: 38a Heber Road London NW2 6AA.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On April 8, 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 27, 2015: 1000.00 GBP
capital
|
|
(AD01) New registered office address 38a Heber Road London NW2 6AA. Change occurred on February 27, 2015. Company's previous address: 38a Heber Road Heber Road London NW2 6AA England.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 38a Heber Road London NW2 6AA. Change occurred on February 27, 2015. Company's previous address: Geary House 25 Geary House Georges Road London London N7 8EZ United Kingdom.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(8 pages)
|