(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089887170002, created on May 19, 2023
filed on: 22nd, May 2023
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 9, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 19, 2022
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control December 19, 2022
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates April 9, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 15th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on June 17, 2021 - 0.98 GBP
filed on: 9th, July 2021
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On April 7, 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 7, 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On April 7, 2021 secretary's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 089887170001, created on June 19, 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates April 9, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, April 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 28th, April 2020
| incorporation
|
Free Download
(18 pages)
|
(SH02) Sub-division of shares on April 20, 2020
filed on: 27th, April 2020
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, April 2020
| capital
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 9 Boundary Business Court Church Road Mitcham CR4 3TD. Change occurred on January 14, 2019. Company's previous address: 11 Broadfield Close Croydon CR0 4XR England.
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Broadfield Close Croydon CR0 4XR. Change occurred on May 29, 2018. Company's previous address: Unit 9 Boundary Business Court Church Road Mitcham Surrey CR4 3TD England.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 9 Boundary Business Court Church Road Mitcham Surrey CR4 3TD. Change occurred on May 22, 2018. Company's previous address: Unit 11 Broadfield Close Croydon Surrey CR0 4XR England.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 23, 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On August 23, 2017 secretary's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On August 23, 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 23, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 11 Broadfield Close Croydon Surrey CR0 4XR. Change occurred on November 10, 2016. Company's previous address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom.
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 26, 2016: 1.00 GBP
capital
|
|
(AP01) On January 4, 2016 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ. Change occurred on December 10, 2015. Company's previous address: 23 Medfield Street London SW15 4JY.
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 25th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 25, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(37 pages)
|