(PSC04) Change to a person with significant control January 9, 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 9, 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 2, 2023
filed on: 17th, 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
(3 pages)
|
(CS01) Confirmation statement with no updates April 2, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 2, 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: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address City Arms House 125 - 127 London Road Stone Dartford DA2 6BH. Change occurred on July 22, 2016. Company's previous address: 106 Castleridge Drive Greenhithe Dartford Kent DA9 9WT England.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 106 Castleridge Drive Greenhithe Dartford Kent DA9 9WT. Change occurred on April 25, 2016. Company's previous address: 17 Worcester Close Greenhithe Kent DA9 9NU.
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(7 pages)
|