AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 30, 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 19, 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 12th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5, Matlock Court 45 Abbey Road St John's Wood London NW8 0AB to Langley House Park Road London N2 8EY on January 15, 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 15, 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 3 Park Gate Park Gate London N2 8DJ England to 5 Matlock Court 45 Abbey Road London NW8 0AB at an unknown date
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 15, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 20, 2015: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3 Park Gate Park Gate East Finchley London N2 8DJ to 5, Matlock Court 45 Abbey Road St John's Wood London NW8 0AB on January 13, 2015
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 15, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 6, 2013. Old Address: 233B Elgin Avenue Maida Vale London W9 1NH United Kingdom
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 8, 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 8, 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 15, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 7th, May 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 17, 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 17, 2013
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 17, 2013 new director was appointed.
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 17, 2013 - new secretary appointed
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 26, 2012. Old Address: 223B Elgin Avenue London W9 1NH United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 14, 2012. Old Address: 13 Tabard Court 1 Lodore Street London E14 6LW United Kingdom
filed on: 14th, May 2012
| address
|
Free Download
(1 page)
|
CH03 |
On April 1, 2012 secretary's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 15, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On April 15, 2010 secretary's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 15, 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(8 pages)
|