CS01 |
Confirmation statement with no updates January 8, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 16th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 11, 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 11, 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 64 Lady Aylesford Avenue Stanmore HA7 4FH. Change occurred on September 5, 2018. Company's previous address: 250 High Road Harrow HA3 7BB England.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On October 28, 2017 new director was appointed.
filed on: 28th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to April 30, 2017
filed on: 6th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 24th, February 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on March 12, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2014
| incorporation
|
Free Download
(24 pages)
|