PSC01 |
Notification of a person with significant control February 29, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 29, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 29, 2024
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 29, 2024
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 29, 2024 new director was appointed.
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 29, 2024
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 16, 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 25, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 76a Edgware Way Edgware HA8 8JS. Change occurred on January 17, 2023. Company's previous address: 49 Warwick Avenue Edgware HA8 8UN England.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 25, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 25, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 49 Warwick Avenue Edgware HA8 8UN. Change occurred on October 15, 2020. Company's previous address: 1 Lexington Close Borehamwood WD6 1XA England.
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 25, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to April 24, 2019 (was April 25, 2019).
filed on: 13th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 25, 2018 to April 24, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 26, 2018 to April 25, 2018
filed on: 1st, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 26, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 27, 2017 to April 26, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 28, 2017 to April 27, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Lexington Close Borehamwood WD6 1XA. Change occurred on July 24, 2017. Company's previous address: 7 Ascot Close Elstree Hertfordshire WD6 3JH.
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 15, 2017
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 16, 2017) of a secretary
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 28, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from April 29, 2016 to April 28, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
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 with full list of company shareholders, made up to April 11, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 12, 2015
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 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: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 31, 2012 director's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2012 director's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 19, 2009 - Annual return with full member list
filed on: 19th, May 2009
| annual return
|
Free Download
(10 pages)
|
288a |
On May 22, 2008 Director and secretary appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 16, 2008 Appointment terminated director
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 16, 2008 Appointment terminated secretary
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2008
| incorporation
|
Free Download
(9 pages)
|