(CS01) Confirmation statement with updates March 8, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 7, 2024
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 5, 2023 new director was appointed.
filed on: 14th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 21, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 21, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 21, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 21, 2020
filed on: 29th, 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
(7 pages)
|
(CS01) Confirmation statement with no updates April 21, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 28, 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 28, 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 21, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 21, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 142a the Broadway Tolworth Surbiton Surrey KT6 7JD. Change occurred on August 30, 2017. Company's previous address: 538 Garratt Lane London SW17 0NY England.
filed on: 30th, August 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 30, 2015 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 28, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 538 Garratt Lane London SW17 0NY. Change occurred on August 30, 2015. Company's previous address: 27-29 Church Road Wimbledon London SW19 5DQ.
filed on: 30th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 29, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 23, 2014: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 30, 2014. Old Address: Unit 10 Hampton Park West Melksham Wiltshire SN12 6LH England
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 22, 2012. Old Address: 7 Market Place Chippenham Wiltshire SN15 3HD England
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
(CH01) On February 22, 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 10, 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(14 pages)
|