(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address The Counting House 9 High Street Tring Herts HP23 5TE. Change occurred on November 22, 2023. Company's previous address: Unit 1-2 52a Western Road Tring HP23 4BB England.
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 28, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 28, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 28, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 1-2 52a Western Road Tring HP23 4BB. Change occurred on September 11, 2019. Company's previous address: Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 28, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 28, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on February 16, 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 11, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 11, 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 11, 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 28, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 25th, November 2016
| annual return
|
Free Download
(13 pages)
|
(RT01) Administrative restoration application
filed on: 25th, November 2016
| restoration
|
Free Download
(3 pages)
|
(CH03) On December 10, 2015 secretary's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SD. Change occurred on November 25, 2016. Company's previous address: 25 Cardain House Burkes Road Beaconsfield HP9 1HG.
filed on: 25th, November 2016
| address
|
Free Download
(2 pages)
|
(CH01) On December 10, 2015 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 1, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(8 pages)
|