(PSC01) Notification of a person with significant control February 5, 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 5, 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 5, 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Second Floor 4 Temple Row Birmingham B2 5HG. Change occurred on February 20, 2024. Company's previous address: Ground Floor 62 High Street Redhill Surrey RH1 1SG United Kingdom.
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on January 19, 2024
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 28, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 18, 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 2, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor 62 High Street Redhill Surrey RH1 1SG. Change occurred on September 15, 2022. Company's previous address: 5th Floor, Kingsgate 62 High Street Redhill Surrey RH1 1SG England.
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 23, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 23, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 7, 2020
filed on: 7th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On July 2, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 2, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 2, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 2, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control July 2, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 2, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On July 2, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 2, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 2, 2020 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5th Floor, Kingsgate 62 High Street Redhill Surrey RH1 1SG. Change occurred on July 6, 2020. Company's previous address: Bbic Snydale Road Cudworth Barnsley South Yorkshire S72 8RP.
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 23, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 23, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 23, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 23, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 12, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(CH03) On March 1, 2013 secretary's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 23, 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2010 to April 30, 2010
filed on: 20th, September 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 25, 2010
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(36 pages)
|