AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Oct 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 31st May 2020
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Apr 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 16th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Apr 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Apr 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Apr 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Global House 303 Ballards Lane London N12 8NP England on Fri, 14th Jun 2019 to Flat 4, Holmbrook Drive London NW4 2LU
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Mar 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Oct 2018
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Jul 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Apr 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Middlesex House, 29/45 High Street Edgware Middlesex HA8 7LH England on Tue, 5th Jul 2016 to Global House 303 Ballards Lane London N12 8NP
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd Apr 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 19th May 2015 to Middlesex House, 29/45 High Street Edgware Middlesex HA8 7LH
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 7th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2015
| incorporation
|
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|