AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Sep 2022
filed on: 2nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 2nd Sep 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Sep 2022. New Address: Keneen Lukins Drive Dunmow CM6 1XQ. Previous address: 1 Abbey Street Flat 5 Bath Somerset BA1 1NN England
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Apr 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 19th Mar 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Apr 2021. New Address: 1 Abbey Street Flat 5 Bath Somerset BA1 1NN. Previous address: 1 Flat 5 1 Abbey Street Bath BA1 1NN England
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Mar 2021. New Address: 1 Flat 5 1 Abbey Street Bath BA1 1NN. Previous address: 53 Watermark Ferry Road Cardiff CF11 0JU Wales
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 16th Dec 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Dec 2020 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Dec 2020. New Address: 53 Watermark Ferry Road Cardiff CF11 0JU. Previous address: C/O Evan Skuthorpe Goldpence Apartments Apartment 506 9 Buckle Street E1 8NJ
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 15th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 5th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Apr 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Tue, 20th Oct 2015
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 10.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 11.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 6th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 15th 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: 1.00 GBP
capital
|
|
CH01 |
On Mon, 14th Apr 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 14th Jan 2014. Old Address: 20 Muscovy House 8 Auckland Street London SE11 5AB United Kingdom
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 14th Jan 2014. Old Address: C/O Evan Skuthorpe 9 506 Goldpence Apartments 9 Buckle Street London United Kingdom
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 14th Jan 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Jan 2014 director's details were changed
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Apr 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Apr 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2011
| incorporation
|
Free Download
(22 pages)
|