A STEP FWD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-04-13 with no updates

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from 83 st. Lawrence Crescent Coxheath Maidstone ME17 4FR England to 82a Astepfwd, Suite a, 82a James Carter Road Mildenhall IP28 7DE on 2024-05-16

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-04-30

View Document

22/11/2322 November 2023 Appointment of Mr Danny Gerald Bennett as a director on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Neville Henry as a director on 2023-11-22

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

01/06/181 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIEDRE JOHNSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 64 HILLCREST ROAD BROMLEY KENT BR1 4SD UNITED KINGDOM

View Document

27/09/1627 September 2016 30/04/16 NO MEMBER LIST

View Document

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 DIRECTOR APPOINTED MR. NEVILLE HENRY

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR. MICHAEL AKINLE

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company