AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 2nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 2nd, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Nov 2021
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Nov 2021
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Nov 2021
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Nov 2021
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 14th Nov 2021 director's details were changed
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Nov 2021 director's details were changed
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Oct 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 15th Oct 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Oct 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Oct 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd Nov 2021. New Address: 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB. Previous address: Flat 46 Esme House Ludovick Walk London SW15 5LJ
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 18th Apr 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Apr 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 26th Apr 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 2nd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Apr 2014 with full list of members
filed on: 5th, May 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 18th Apr 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(24 pages)
|