CS01 |
Confirmation statement with no updates May 5, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2020
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 27, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change occurred on January 3, 2019. Company's previous address: Sperrins Farm Kimpton Bottom Kimpton Hitchin SG4 8EU England.
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Sperrins Farm Kimpton Bottom Kimpton Hitchin SG4 8EU. Change occurred on December 3, 2018. Company's previous address: 63 Way to Blue 63 Gee Street London EC1V 3RS England.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 27, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 63 Way to Blue 63 Gee Street London EC1V 3RS. Change occurred on February 22, 2018. Company's previous address: C/O Way to Blue Parchment House 2nd and 3rd Floor 13 Northburgh Street London EC1V 0JP.
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 27, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 27, 2016: 200.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 7, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 29, 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 6, 2013. Old Address: C/O Way to Blue 2D Zetland House 5 - 25 Scrutton Street London EC2A 4HJ England
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On May 15, 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 19, 2013. Old Address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On June 11, 2012 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 28, 2012. Old Address: 87 Park Avenue South London N8 8LX United Kingdom
filed on: 28th, March 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 23rd, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2011
filed on: 2nd, May 2011
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, October 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2010 new director was appointed.
filed on: 7th, October 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, October 2010
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, October 2010
| resolution
|
Free Download
(26 pages)
|
SH01 |
Capital declared on September 23, 2010: 200.00 GBP
filed on: 7th, October 2010
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on September 23, 2010
filed on: 7th, October 2010
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2010
| incorporation
|
Free Download
(22 pages)
|