AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Jul 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2020 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Nov 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Apr 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sat, 4th Apr 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 4th Apr 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Sat, 4th Apr 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 4th Apr 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Apr 2020 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 3rd Mar 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Mar 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Mar 2020. New Address: 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ. Previous address: Woodgate House 2-8 Games Road Cockfosters EN4 9HN EN4 9HN England
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 6th Dec 2017. New Address: Woodgate House 2-8 Games Road Cockfosters EN4 9HN EN4 9HN. Previous address: Woodgate Studios 2nd Floor 2-8 Games Road Cockfosters EN4 9HN
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 8th Apr 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Apr 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 25th Apr 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(43 pages)
|