(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Tue, 7th Jun 2022 secretary's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Jun 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 30th Apr 2021. New Address: Third Floor 104-108 Oxford Street London W1D 1LP. Previous address: First Floor 104-108 Oxford Street London W1D 1LP United Kingdom
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Apr 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Tue, 13th Feb 2018 secretary's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Feb 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 30th Jan 2017. New Address: First Floor 104-108 Oxford Street London W1D 1LP. Previous address: 27 Southcourt Avenue Leighton Buzzard Bedfordshire LU7 2QD
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 7th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 7th Jun 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(23 pages)
|