(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 8, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 8, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 12, 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 9, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Carisbrook Court Longthorpe Peterborough PE3 6SJ to 24 Heywood Fold Road Springhead Oldham OL4 4RR on May 9, 2022
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2021
filed on: 11th, May 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
(3 pages)
|
(CS01) Confirmation statement with no updates September 15, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 17, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 12, 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 13, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 17, 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 27, 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 17, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 17, 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 17, 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 14, 2012 director's details were changed
filed on: 5th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On June 5, 2012 - new secretary appointed
filed on: 5th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 5, 2012
filed on: 5th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 24, 2011. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On August 23, 2011 director's details were changed
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 17, 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 17, 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: May 20, 2010
filed on: 20th, May 2010
| officers
|
Free Download
(1 page)
|
(288a) On September 27, 2009 Director appointed
filed on: 27th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On September 25, 2009 Appointment terminated director
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On September 25, 2009 Appointment terminated secretary
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 28, 2009 Director and secretary appointed
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2009
| incorporation
|
Free Download
(13 pages)
|