AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 19, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 19, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2020
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2020
filed on: 5th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 19, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 19, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 19, 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 19, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on November 4, 2017
filed on: 4th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 19, 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 14th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 19, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 24, 2014 - 120.00 GBP
filed on: 21st, July 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, July 2015
| capital
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 19, 2014
filed on: 14th, July 2015
| document replacement
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 19, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 5, 2014: 200.00 GBP
filed on: 6th, February 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 24, 2014: 140.00 GBP
filed on: 6th, February 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 24, 2014: 140.00 GBP
filed on: 6th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 5, 2014. Old Address: 18 Hillside Road Bushey WD23 2HA England
filed on: 5th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 1, 2013. Old Address: 8 Priestley Drive Larkfield Aylesford Kent ME20 6TX England
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|