(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, November 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, November 2022
| incorporation
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control March 18, 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 18, 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 1, 2021: 100.00 GBP
filed on: 22nd, March 2021
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 32 Seaforth Lodge London SW13 9LE. Change occurred on February 26, 2021. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 6, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 7, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 7, 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 6, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 7, 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 7, 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 6, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 27, 2016 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2016
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 6, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 5, 2017. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 3, 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 18, 2016: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 20, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 16, 2011. Old Address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom
filed on: 16th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On July 11, 2011 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 1, 2010. Old Address: 85 Etherley Road Haringey London N15 3AT
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 5, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/07/2009 from 50 prebend street london N18PS united kingdom
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(11 pages)
|