AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 7, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 22, 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 22, 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 7, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 7, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 1, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Afe Accountants Limited Building 4, North London Business Park Oakleigh Road South London N11 1GN on February 25, 2020
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 19, 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 7, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Langley House Park Road London N2 8EY England to 85 Great Portland Street London W1W 7LT on March 11, 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 7, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 5, 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 5, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street London EC2A 3EP to Langley House Park Road London N2 8EY on October 27, 2017
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 7, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 7, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 9, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 7, 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 21, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 7, 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: 52 Great Eastern Street London EC2A 3EP England
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(7 pages)
|