CH01 |
On April 28, 2024 director's details were changed
filed on: 24th, May 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 Reeve Drive Kenilworth Warwickshire CV8 2GA. Change occurred on May 24, 2024. Company's previous address: 23 Reeve Drive 23 Reeve Drive Kenilworth CV8 2GA United Kingdom.
filed on: 24th, May 2024
| address
|
Free Download
(1 page)
|
CH01 |
On April 28, 2024 director's details were changed
filed on: 24th, May 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 28, 2024
filed on: 24th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 29, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 28, 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2023 director's details were changed
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 29, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 27, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 23 Reeve Drive 23 Reeve Drive Kenilworth CV8 2GA. Change occurred on August 16, 2016. Company's previous address: Flat 82 Streatham Court Streatham High Road London SW16 1DJ.
filed on: 16th, August 2016
| address
|
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: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 6, 2012. Old Address: 12 Archbishops Place London SW2 2AJ England
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 1, 2011 director's details were changed
filed on: 6th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 6th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 30, 2011. Old Address: Flat 2 17 Tierney Road London SW2 4QL
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 31, 2011. Old Address: 40 Christchurch House Christchurch Road London SW2 3UB United Kingdom
filed on: 31st, March 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2011 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2010
| incorporation
|
Free Download
(22 pages)
|