AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 3rd Mar 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Mar 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Fri, 3rd Mar 2023 secretary's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Mar 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 3rd Mar 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 7th Oct 2022. New Address: Unit M6 Frome Business Park Manor Road Frome BA11 4FN. Previous address: 82 st John Street London EC1M 4JN
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 15th Feb 2022
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Feb 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Fri, 27th Mar 2020 to Thu, 30th Apr 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Mar 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Mar 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Mar 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 29th Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 29th Mar 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 6th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(1 page)
|
CH03 |
On Mon, 6th Mar 2017 secretary's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Mon, 6th Mar 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Mar 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 6th Apr 2017. New Address: 82 st John Street London EC1M 4JN. Previous address: 3 Fairhall Colley Lane Reigate RH2 9JA United Kingdom
filed on: 6th, April 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(22 pages)
|