AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 3, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 3, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to April 29, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 10, 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2019 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Little House Lavender Hill Peaslake Guildford GU5 9RL United Kingdom to The Green Works Space 331 Wick Road London E9 5DH on July 16, 2019
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 3, 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 3, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 3, 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 3, 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8 Riverbank Business Park Dye House Lane London E3 2TB to Little House Lavender Hill Peaslake Guildford GU5 9RL on March 12, 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to April 30, 2017
filed on: 17th, October 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 3, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 3, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 15, 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 4, 2014. Old Address: Unit 8, Riverside Business Park Dye House Lane London E3 2TB England
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2015 to January 31, 2015
filed on: 4th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(25 pages)
|