(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 23, 2021
filed on: 6th, September 2021
| 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
(7 pages)
|
(TM01) Director's appointment was terminated on March 16, 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 23, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 20, 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 24, 2018 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 23, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 24, 2018 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 23, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 40 st Johns Avenue Old Harlow Essex CM17 0BB. Change occurred on April 23, 2018. Company's previous address: 12 Mulberry Gardens Mulberry Green Old Harlow Essex CM17 0EF.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 23, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to October 31, 2016 (was April 30, 2017).
filed on: 7th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 27, 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 27, 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 13, 2014 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 10, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2013
| incorporation
|
|