CH01 |
On July 1, 2022 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2022
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Change occurred on October 12, 2023. Company's previous address: C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England.
filed on: 12th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 30, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB. Change occurred on November 23, 2022. Company's previous address: C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX. Change occurred on May 19, 2022. Company's previous address: Pintail House First Floor Duck Island Lane Ringwood BH24 3AA England.
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 6th, April 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
(2 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pintail House First Floor Duck Island Lane Ringwood BH24 3AA. Change occurred on March 2, 2021. Company's previous address: Newbridge Lodge 45 Kelston Road Bath BA1 3QH England.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Newbridge Lodge 45 Kelston Road Bath BA1 3QH. Change occurred on January 22, 2021. Company's previous address: 27 Glenwood Avenue Westcliff-on-Sea Essex SS0 9DJ.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 22, 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 22, 2021 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 30, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 27 Glenwood Avenue Westcliff-on-Sea Essex SS0 9DJ. Change occurred on September 16, 2014. Company's previous address: 46 Tulsemere Road London SE27 9EJ.
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 3, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on November 10, 2013. Old Address: 404 Erlang House 128 Blackfriars Road London SE1 8EQ United Kingdom
filed on: 10th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 28a Lower Marsh London SE1 7RG United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 19, 2012. Old Address: 28a Lower Marsh London SE1 7RG United Kingdom
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 5 Cowcross Street London EC1M 6DW United Kingdom
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 4, 2010. Old Address: 5 Cowcross Street London EC1M 6DW United Kingdom
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
CH03 |
On April 2, 2010 secretary's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 2, 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 2, 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 22, 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2009
| incorporation
|
Free Download
(14 pages)
|