AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 10, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 10, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 10, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 26, 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW United Kingdom to 20-22 Wenlock Road London N1 7GU on June 20, 2017
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 st John Street London London EC1V 4PW to 145-157 st John Street London EC1V 4PW on April 13, 2017
filed on: 13th, April 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 11, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 10, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(12 pages)
|
CH01 |
On October 12, 2014 director's details were changed
filed on: 12th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2014 director's details were changed
filed on: 12th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 196 the Vale Golders Green London Greater London NW11 8SR to 145-157 St John Street London London EC1V 4PW on September 22, 2014
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145-157 St John Street London London EC1V 4PW England to 145-157 St John Street London London EC1V 4PW on September 22, 2014
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 10, 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 8th, December 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 7th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 10, 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 29th, October 2011
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 31, 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 31, 2010 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On January 31, 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 25th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 23, 2009
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 23/02/2009 from 196 the vale london greater london NW11 8SR
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2008
| incorporation
|
Free Download
(9 pages)
|