AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 17, 2022 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 16, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 17, 2022
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2021
filed on: 26th, November 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
(4 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 16, 2019
filed on: 3rd, December 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
(4 pages)
|
CS01 |
Confirmation statement with no updates November 16, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates November 16, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 16, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 133 the Broadway Mill Hill London NW7 4RN. Change occurred on December 8, 2015. Company's previous address: Brook Point 1412 High Road London N20 9BH.
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 30, 2012 (was April 30, 2013).
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 16, 2012
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 14, 2011 new director was appointed.
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 2, 2011. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 2nd, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2011
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(20 pages)
|