(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 2, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 2, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from April 24, 2020 to April 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 2, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Lexington Close Borehamwood WD6 1XA England to 5 Beaumont Gate Shenley Hill Radlett WD7 7AR on March 27, 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from April 25, 2019 to April 24, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on May 1, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AP03) On May 1, 2019 - new secretary appointed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 26, 2018 to April 25, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 27, 2018 to April 26, 2018
filed on: 1st, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 27, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 28, 2017 to April 27, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 29, 2017 to April 28, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Ascot Close Elstree Hertfordshire WD6 3JH to 1 Lexington Close Borehamwood WD6 1XA on July 24, 2017
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to April 29, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 23, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 2, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 3, 2013 director's details were changed
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 6, 2012
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 2nd, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 2, 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to May 6, 2009
filed on: 6th, May 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(10 pages)
|
(363s) Annual return made up to May 9, 2008
filed on: 9th, May 2008
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 100 shares on April 2, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 8th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on April 2, 2007. Value of each share 1 £, total number of shares: 101.
filed on: 8th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On May 8, 2007 New secretary appointed;new director appointed
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 8, 2007 New director appointed
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 8, 2007 New secretary appointed;new director appointed
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 8, 2007 New director appointed
filed on: 8th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(9 pages)
|