(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 27 61, Bromley Road London SE6 2UB England to Flat 27 Priory House 61 Bromley Road London SE6 2UB on June 18, 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 148-150&167 Old Kent Road London SE1 5TY England to Flat 27 61, Bromley Road London SE6 2UB on June 18, 2020
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 18, 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 18, 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 18, 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 2, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 10, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to April 30, 2018
filed on: 9th, March 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 28, 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor 15 Alfreton Road Nottingham NG7 3JR England to 148-150&167 Old Kent Road London SE1 5TY on February 28, 2020
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 28, 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor 151 Alfreton Rd Nottingham Nottinghamshire NG7 3JR England to 2nd Floor 15 Alfreton Road Nottingham NG7 3JR on October 31, 2018
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On October 31, 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 31, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 550 109 Vernon House Friar Lane Nottingham NG1 6DQ England to 2nd Floor 151 Alfreton Rd Nottingham Nottinghamshire NG7 3JR on June 20, 2018
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On June 20, 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 20, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 17, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 550 Friar Lane Nottingham NG1 6DQ United Kingdom to Suite 550 109 Vernon House Friar Lane Nottingham NG1 6DQ on February 25, 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 17, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|