(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 3, 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1/1a Telegraph Street London EC2R 7AR England to 2nd Floor 33 Newman Street London W1T 1PY on January 4, 2023
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 3, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA to 1/1a Telegraph Street London EC2R 7AR on July 1, 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 3, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 1, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on December 27, 2019
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 4, 2017
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 3, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 27, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Bedford Row London England WC1R 4BZ to Acre House 11/15 William Road London NW1 3ER on April 6, 2018
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 1, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 10, 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2017
| incorporation
|
Free Download
|