AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 21, 2020 director's details were changed
filed on: 21st, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 20, 2018 director's details were changed
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: January 12, 2018) of a secretary
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 12, 2018: 100.00 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Windsor House Humberstone Lane Thurmaston Leicester Leicestershire LE4 9HA. Change occurred on October 4, 2017. Company's previous address: Liberty House 222 Regent Street London W1B 5TR.
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 12, 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Liberty House 222 Regent Street London W1B 5TR. Change occurred on December 12, 2014. Company's previous address: 81 Oxford Street London W1D 2EU.
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on September 20, 2010
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 01/09/2009 from flat 4 byrmcount 96 maida vale london W9 1PW
filed on: 1st, September 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 21, 2009 - Annual return with full member list
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to September 17, 2008 - Annual return with full member list
filed on: 17th, September 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On October 16, 2007 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 16, 2007 New secretary appointed
filed on: 16th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 24, 2007 Secretary resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 24, 2007 Secretary resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2007 Secretary resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 12, 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 12th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 12th, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2007
| incorporation
|
Free Download
(15 pages)
|