(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 3rd, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 9, 2019
filed on: 9th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Tivoli Mews Windmill Street Gravesend DA12 1QU England to 9B Warwick Place Maidstone ME16 8SG on October 11, 2018
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On October 11, 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 7, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 26 Church Street Gillingham ME7 1SR to 9 Tivoli Mews Windmill Street Gravesend DA12 1QU on October 27, 2016
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 16, 2016 with full list of members
filed on: 14th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Flat 1 33 New Road Kent ME1 1DX England to 26 Church Street Gillingham ME7 1SR on April 20, 2016
filed on: 20th, April 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 16, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|