AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control January 25, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 269 Bath Road Hounslow Middx TW3 3DA to 269 Bath Road Hounslow Middlesex TW3 3DA on January 25, 2023
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 5, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 5, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 19, 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 5, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 30, 2015: 500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 5, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 25, 2014: 500.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|