AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Nov 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th May 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB United Kingdom on Thu, 16th Sep 2021 to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS United Kingdom on Wed, 16th Sep 2020 to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Nov 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Nov 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 12th Jan 2018
filed on: 12th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ on Mon, 18th Sep 2017 to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Nov 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Nov 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Nov 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Nov 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Nov 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 18th Sep 2012. Old Address: Nena House 77 - 79 Great Eastern Street London EC2A 3HU England
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 14th Aug 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 14th Aug 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Apr 2012
filed on: 13th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Nov 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 30th Mar 2011. Old Address: Flat 9 Denbil Court Love Lane Shaw Newbury Berkshire RG14 2EU United Kingdom
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 14th Mar 2011 director's details were changed
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2010
| incorporation
|
Free Download
(34 pages)
|