(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 29, 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 8, 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 8, 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 8, 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 7, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor, 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on July 16, 2022
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 29, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 29, 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 1, 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 11, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 11, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 10, 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 20, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 9th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 20, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 st. Andrews Close Thamesmead London SE28 8NZ to 1st Floor, 2 Woodberry Grove Finchley London N12 0DR on January 19, 2018
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 30, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 30, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 30, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 30, 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 22, 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 14, 2012. Old Address: 2 Eridge Close Poundhill Crawley RH10 7BH
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 30, 2011 with full list of members
filed on: 15th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 9, 2010. Old Address: 2 Park View Court Poplar Grove Woking Surrey GU22 7SE United Kingdom
filed on: 9th, June 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(19 pages)
|