(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 13, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 13, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Green Tiles Lane Denham Uxbridge UB9 5HU England to 61 Bridge Street Kington Herefordshire HR5 3DJ on April 29, 2022
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 13, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 13, 2020
filed on: 28th, April 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
(6 pages)
|
(CS01) Confirmation statement with no updates April 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 7, 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 7, 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 27, 2018
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38 Welsummer Grove Shenley Brook End Milton Keynes MK5 7GF England to 40 Green Tiles Lane Denham Uxbridge UB9 5HU on July 22, 2018
filed on: 22nd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 14th, July 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 13, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 207 Actuallylovers, 3rd Floor 207 Regent Street London W1B 3HH England to 38 Welsummer Grove Shenley Brook End Milton Keynes MK5 7GF on July 5, 2017
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 25, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 13, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 38 Greenham Close Greenham Close London SE1 7RP United Kingdom to 207 Actuallylovers, 3rd Floor 207 Regent Street London W1B 3HH on December 23, 2016
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2016
| incorporation
|
Free Download
(7 pages)
|