(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 4, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 27, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 21, 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on September 16, 2022
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 16, 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 4, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on October 19, 2020
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 19, 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 8th, April 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
(6 pages)
|
(PSC04) Change to a person with significant control October 7, 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 7, 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 4, 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 4, 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 4, 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 24, 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: January 10, 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 8, 2017
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 24, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from K & B Accountancy Group 10th Floor One Canada Sq Canary Wharf London E14 5AA United Kingdom to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on December 28, 2018
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On July 9, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 9, 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 1 72 Sutherland Avenue London W9 2QS England to K & B Accountancy Group 10th Floor One Canada Sq Canary Wharf London E14 5AA on December 19, 2017
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to Flat 1 72 Sutherland Avenue London W9 2QS on November 13, 2017
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 10, 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 10, 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 10, 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 3, 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 4, 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 29, 2015 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 4, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2014: 100.00 GBP
capital
|
|
(CH01) On December 11, 2013 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2013 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(7 pages)
|