(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 21, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 4, 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 21, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 30, 2021 director's details were changed
filed on: 3rd, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 16, 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 21, 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 4th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 21, 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 21, 2018
filed on: 24th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 2nd, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Helene Mansilla 37 Castletown Road Castletown Road London W14 9HF to 37 Castletown Road London W14 9HF on June 21, 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 12, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 5th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 24th, January 2016
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 12, 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 6, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Rosebuckle Ltd Crown House - 72 Hammersmith Road Crown House 72 Hammersmith Road London London W14 8th to C/O Helene Mansilla 37 Castletown Road Castletown Road London W14 9HF on October 4, 2015
filed on: 4th, October 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, September 2015
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 12, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2013 to April 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 13, 2013. Old Address: C/O Richard Scholes 37 Castletown Road London W14 9HF United Kingdom
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 13, 2013. Old Address: C/O Rosebuckle Ltd Rosebuckle Ltd Crown House 72 Hammersmith Road Rosebuckle Ltd - Crown House 72 Hammersmith Road London London W14 8TH United Kingdom
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 12, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 12, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2011
| incorporation
|
Free Download
(7 pages)
|