AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 19, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 5, 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 29, 2022 to April 28, 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2022 to April 29, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 27, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2021 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 25, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 27, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 31st, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 18, 2016
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2014 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 15th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Vista Centre 50 Salisbury Road 2Nd Floor, Suite 5 Hounslow TW4 6JQ. Change occurred on April 13, 2015. Company's previous address: 50 Shaftesbury Avenue Feltham TW14 9LP.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2014: 100.00 GBP
capital
|
|
AD01 |
New registered office address 50 Shaftesbury Avenue Feltham TW14 9LP. Change occurred on October 1, 2014. Company's previous address: 50 Shaftesbury Avenue Shaftesbury Avenue Feltham Middlesex TW14 9LP England.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 50 Shaftesbury Avenue Shaftesbury Avenue Feltham Middlesex TW14 9LP. Change occurred on September 8, 2014. Company's previous address: 15 Cobham Close Slough SL1 5EL.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On September 8, 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to April 11, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 28, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 28, 2013. Old Address: Apartment 5 Festival House Berkeley Street Cheltenham GL52 2SR England
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2013
| incorporation
|
Free Download
(24 pages)
|