AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Argyle House Joel Street Northwood HA6 1NW England to 18 Park Street, Mayfair, London 18 Park Street London W1K 2HZ on January 14, 2021
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 28, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Upper Grosvenor Street London W1K 2nd to Argyle House Joel Street Northwood HA6 1NW on September 27, 2018
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 16, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 16, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 16, 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 16, 2012 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 16, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On April 20, 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2011 new director was appointed.
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 20, 2011. Old Address: 4 River Bank London N21 2AA United Kingdom
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 1, 2011: 1000.00 GBP
filed on: 6th, April 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 16, 2011 new director was appointed.
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2010
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2010
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 28, 2010
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 28, 2010
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On July 19, 2010 new director was appointed.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2010 new director was appointed.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 19, 2010 new director was appointed.
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2010
| incorporation
|
Free Download
(20 pages)
|