CH01 |
On January 22, 2024 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX. Change occurred on January 22, 2024. Company's previous address: Salatin House 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom.
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 8, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Salatin House 19 Cedar Road Sutton Surrey SM2 5DA. Change occurred on July 28, 2021. Company's previous address: Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England.
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ. Change occurred on October 24, 2018. Company's previous address: 72 Kew Green Richmond Surrey TW9 3AP.
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2017
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to April 10, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(33 pages)
|