AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 29th Jun 2017 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 the Hollies Christchurch Avenue Harrow Middlesex HA3 8NX England on Wed, 18th Apr 2018 to 12 Windmill Street Rochester ME2 3XQ
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Windmill Street Rochester ME2 3XQ England on Wed, 18th Apr 2018 to 12 Windmill Street Rochester ME2 3XQ
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th Apr 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4a, Flat C Glengall Road London NW6 7EP United Kingdom on Mon, 7th Sep 2015 to 1 the Hollies Christchurch Avenue Harrow Middlesex HA3 8NX
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 1.00 GBP
capital
|
|