(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 26, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 26, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 14 Sibley Close Bromley BR1 2BG. Change occurred on July 21, 2021. Company's previous address: The Old Cinema Fishmarket Road Rye TN31 7LP England.
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Old Cinema Fishmarket Road Rye TN31 7LP. Change occurred on August 28, 2020. Company's previous address: 17-18 Berkeley Square Bristol BS8 1HB England.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 17-18 Berkeley Square Bristol BS8 1HB. Change occurred on July 8, 2019. Company's previous address: 44 Picton Street Bristol Montpelier BS6 5QA United Kingdom.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 26, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 44 Picton Street Bristol Montpelier BS6 5QA. Change occurred on February 8, 2018. Company's previous address: 2 York Road Walmer Deal CT14 7EA United Kingdom.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 2 York Road Walmer Deal CT14 7EA. Change occurred on April 12, 2017. Company's previous address: 44 Picton Street Bristol BS6 5QA England.
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 44 Picton Street Bristol BS6 5QA. Change occurred on January 18, 2016. Company's previous address: 14 Sibley Close Bromley Kent BR1 2BG.
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 1st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 25, 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 21, 2011. Old Address: 52 Cavendish Road London SW12 0DG England
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|