(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 26th Aug 2022
filed on: 25th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 20th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Aug 2022 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Aug 2022
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 16th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 25th Jul 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 5th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 25th Jul 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 25th Jul 2019 - the day director's appointment was terminated
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Jul 2019 new director was appointed.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 17th Apr 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 19th Nov 2014 - the day director's appointment was terminated
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 29th May 2015. New Address: 1 Alderwood Barns New Farm Drive Abridge Romford RM4 1BD. Previous address: Connaught House Broomhill Road Woodford Green Essex IG8 0XR
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 29th May 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 17th Apr 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 29th May 2015: 4.00 GBP
capital
|
|
(CH01) On Fri, 29th May 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Apr 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 29th May 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 29th Apr 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Wed, 19th Nov 2014 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 19th Nov 2014 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 30th Apr 2015
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 29th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 17th Apr 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 17th Apr 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(47 pages)
|