AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 17, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 17, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 18, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 18, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 22 Arngask Road London SE6 1XU. Change occurred on June 23, 2015. Company's previous address: 5 Blackwell Place Currock Carlisle Cumbria CA2 4RZ.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On May 19, 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 5, 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 5, 2014 director's details were changed
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 12, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 7, 2014. Old Address: 25 Canada Wharf 255 Rotherhithe Street London SE16 5ES United Kingdom
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 3, 2013. Old Address: Canada Wharf Flat 24 255 Rotherhithe Street London SE16 5ES United Kingdom
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 18, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 15, 2012 director's details were changed
filed on: 20th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 12, 2012. Old Address: 5 Blackwell Place Currock Carlisle Cumbria CA2 4RZ England
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 10, 2012 new director was appointed.
filed on: 10th, August 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 5, 2012. Old Address: 416 West Green Road London N15 3PU United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
On April 25, 2012 new director was appointed.
filed on: 25th, April 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 18, 2012: 100.00 GBP
filed on: 25th, April 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2012
| incorporation
|
|