AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd Jun 2022. New Address: 124 City Road, London, City Road London EC1V 2NX. Previous address: 107 Bazes Shaw New Ash Green Longfield Kent DA3 8QZ England
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 2nd Jun 2022 secretary's details were changed
filed on: 2nd, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Apr 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Fri, 20th Mar 2020 secretary's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Apr 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 8th Dec 2015. New Address: 107 Bazes Shaw New Ash Green Longfield Kent DA3 8QZ. Previous address: 5 Villa Court Dartford Kent DA1 1LW
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Nov 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Apr 2014 - the day director's appointment was terminated
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Sun, 1st Feb 2015 secretary's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 6th May 2015: 2.00 GBP
capital
|
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 9th May 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Apr 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sun, 14th Apr 2013 new director was appointed.
filed on: 14th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 4th Dec 2012 - the day director's appointment was terminated
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2012
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|