AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 98 Edith Grove London SW10 0NH England to Priory Court 52 High Street Whitchurch Aylesbury HP22 4JS on October 25, 2022
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 23, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 20, 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 20, 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Priory Court 52 High Street Whitchurch Buckinghamshire HP22 4JS to 98 Edith Grove London SW10 0NH on October 22, 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080227810001, created on September 24, 2018
filed on: 1st, October 2018
| mortgage
|
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 8, 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 23, 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 2, 2016: 1000000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 23, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 28, 2014: 1000000.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 11, 2014. Old Address: Flat 49 Sailmakers Court William Morris Way London SW6 2UX United Kingdom
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
CH03 |
On January 1, 2014 secretary's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 22, 2013: 1000000.00 GBP
capital
|
|
AP01 |
On September 27, 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On September 27, 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 23, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AP03 |
On May 23, 2012 - new secretary appointed
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 10, 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2012
| incorporation
|
Free Download
(29 pages)
|