(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 1, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 11, 2022
filed on: 12th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 309 Reepham Road Hellesdon Norwich NR6 5AD. Change occurred on April 7, 2020. Company's previous address: 30a Elm Hill Norwich Norfolk NR3 1HG.
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 7, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, June 2012
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH03) On January 1, 2010 secretary's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On April 19, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 19, 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(88(2)) Alloted 999 shares from April 20, 2009 to April 20, 2009. Value of each share 1 gbp, total number of shares: 1000.
filed on: 19th, May 2009
| capital
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, May 2009
| mortgage
|
Free Download
(4 pages)
|
(288a) On April 21, 2009 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 21, 2009 Secretary appointed
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 20, 2009 Appointment terminated director
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(31 pages)
|
(287) Registered office changed on 20/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 20th, April 2009
| address
|
Free Download
(1 page)
|
(288b) On April 20, 2009 Appointment terminated secretary
filed on: 20th, April 2009
| officers
|
Free Download
(1 page)
|