(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 30, 2017
filed on: 22nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 31, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 30, 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On January 20, 2017 new director was appointed.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 20, 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 15, 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 15, 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 8, 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 8, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 3, 2015: 100.00 GBP
capital
|
|
(AP01) On July 31, 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX. Change occurred on August 3, 2015. Company's previous address: C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 31, 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Ramar Accounting Services Limited Church House Suite 4 94 Felpham Road Felpham West Sussex PO22 7PG. Change occurred on February 17, 2015. Company's previous address: 6Th Floor Amp House Dingwall Road Croydon CR0 2LX England.
filed on: 17th, February 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 6Th Floor Amp House Dingwall Road Croydon CR0 2LX. Change occurred on January 2, 2015. Company's previous address: Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW.
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On November 19, 2014 new director was appointed.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 19, 2014: 100.00 GBP
capital
|
|
(AD01) New registered office address Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW. Change occurred on November 19, 2014. Company's previous address: 87 Ash Walk Wembley Middlesex HA0 3QW England.
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on November 19, 2014: 100.00 GBP
filed on: 19th, November 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 4, 2014
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 1, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|