AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 10, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 16, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 20, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control December 16, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 11, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072258430001, created on August 8, 2020
filed on: 20th, August 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 27, 2019 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Carthusian Street London EC1M 6EB. Change occurred on November 27, 2019. Company's previous address: 75 Commercial Street London E1 6BD.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 16, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 22, 2016: 100.00 GBP
capital
|
|
CH01 |
On April 16, 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 14, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 15, 2010 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2010
filed on: 14th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On December 14, 2010 new director was appointed.
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 25, 2010. Old Address: 58 Walker Grove Hatfield AL10 9PL England
filed on: 25th, October 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|