(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 19, 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 30, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 30, 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: 10th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ. Change occurred on September 30, 2016. Company's previous address: Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ. Change occurred on May 9, 2016. Company's previous address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On April 30, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
(CH01) On April 30, 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG. Change occurred on May 11, 2015. Company's previous address: First Floor, Block a Eagle Point Centre the Runway South Ruislip HA4 6SE United Kingdom.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(36 pages)
|