(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 26, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 26, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 26, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 26, 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 14, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 26, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 1, 2017 new director was appointed.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 11, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 26, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 11, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2017
filed on: 23rd, January 2017
| accounts
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 49a Cicada Road London SW18 2NN England to The Old Byres Whydown Road Bexhill-on-Sea TN39 4RF at an unknown date
filed on: 11th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 26, 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Forge Hooe Road Ninfield Battle East Sussex TN33 9EH to The Old Byres Whydown Road Ninfield East Sussex TN39 4RF on July 20, 2016
filed on: 20th, July 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 26, 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA England to The Forge Hooe Road Ninfield Battle East Sussex TN33 9EH on September 29, 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49a Cicada Road London SW18 2NN to Rowan House Hill End Lane St Albans Hertfordshire AL4 0RA on April 29, 2015
filed on: 29th, April 2015
| address
|
Free Download
|
(AR01) Annual return made up to November 26, 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to November 26, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to November 26, 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 12, 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 26, 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 26, 2010 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AP03) On December 21, 2009 - new secretary appointed
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 26, 2009 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 21, 2009
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On December 20, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(288a) On January 27, 2009 Secretary appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2008
| incorporation
|
Free Download
(13 pages)
|