AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Enterprise House 113/115 George Lane London E18 1AB to Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP on January 17, 2024
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 18, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 19, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 13, 2017
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
AP04 |
On November 13, 2017 - new secretary appointed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 13, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 13, 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 13, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 13, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 18, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 18, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from November 30, 2014 to April 30, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 18, 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 24, 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 18, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 26, 2013: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 18, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 18, 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 18, 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on November 18, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 18, 2009 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on November 18, 2009
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 2, 2008
filed on: 2nd, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On October 3, 2008 Director appointed
filed on: 3rd, October 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on November 21, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on November 21, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 11th, December 2007
| capital
|
Free Download
(2 pages)
|
288b |
On November 23, 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 23, 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 23, 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 23, 2007 New secretary appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 23, 2007 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 23, 2007 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 23, 2007 New secretary appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 23, 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(10 pages)
|