(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 19th, April 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 28, 2023 to April 27, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 13, 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: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 29, 2022 to April 28, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 13, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 13, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to April 29, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(1 page)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to August 5, 2015
filed on: 24th, June 2016
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return made up to June 17, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 17, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 5, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 11, 2015: 2.00 GBP
capital
|
|
(SH01) Capital declared on August 11, 2015: 2.00 GBP
capital
|
|
(AP01) On August 5, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Kemp House 152 City Road, London, EC1V 2NX to 77 Hillfoot Drive Pudsey West Yorkshire LS28 7QL on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 5, 2015
filed on: 11th, August 2015
| officers
|
Free Download
|
(AP01) On August 5, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 5, 2015
filed on: 11th, August 2015
| officers
|
Free Download
|
(AR01) Annual return made up to April 5, 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: C/O Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 28, 2013 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 18, 2014. Old Address: , 230a Randolph Avenue, London, W9 1PF, England
filed on: 18th, July 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 3, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(14 pages)
|
(CH01) On May 28, 2013 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 28, 2014. Old Address: , 27 Old Gloucester Street, London, WC1N 3AX, England
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(30 pages)
|