(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 3, 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 3, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to April 30, 2021 (was October 31, 2021).
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 3, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 3, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 29, 2018 new director was appointed.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 3, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 31, 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 3, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 13, 2016: 1.00 GBP
capital
|
|
(AP01) On May 1, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 22, 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 22, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Helmet Row London EC1V 3QJ. Change occurred on September 21, 2015. Company's previous address: Suite 10 Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU England.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 10 Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU. Change occurred on June 4, 2015. Company's previous address: C/O Richards Associates Suite 10 Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 3, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address Suite 10 Hawkesyard Hall Armitage Road Rugeley Staffordshire WS15 1PU. Change occurred on June 3, 2015. Company's previous address: Suites 10 &11 Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU.
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 7, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to November 30, 2013 (was April 30, 2014).
filed on: 1st, August 2014
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 9, 2014. Old Address: 41 Skylines Village, Limeharbour London E14 9TS England
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 5, 2013
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 9, 2014: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2012
| incorporation
|
Free Download
(7 pages)
|