SH02 |
Sub-division of shares on October 1, 2024
filed on: 13th, January 2025
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2024
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, October 2024
| incorporation
|
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, October 2024
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2024
filed on: 12th, September 2024
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2023
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, February 2023
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Capital declared on February 14, 2023: 2.00 GBP
filed on: 15th, February 2023
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 31, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2012
| gazette
|
Free Download
(1 page)
|
CH03 |
On October 28, 2010 secretary's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2011
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2010
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2009
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 16, 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 14th, August 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to April 3, 2009 - Annual return with full member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 5th, March 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 28, 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 28, 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 28, 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Director resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 28, 2007 Secretary resigned
filed on: 28th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On November 28, 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/11/07 from: 31 corsham street london N1 6DR
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: 31 corsham street london N1 6DR
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(17 pages)
|