AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control June 17, 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 6, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 17, 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 17, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 14, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Fisherton Street Salisbury SP2 7RG. Change occurred on July 15, 2016. Company's previous address: 118 Sydenham Road London SE26 5JX England.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 118 Sydenham Road London SE26 5JX. Change occurred on June 16, 2016. Company's previous address: 20 Fisherton Street Salisbury SP2 7RG England.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 20 Fisherton Street Salisbury SP2 7RG. Change occurred on November 18, 2015. Company's previous address: 118 Sydenham Road London SE26 5JX England.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 118 Sydenham Road London SE26 5JX. Change occurred on October 23, 2015. Company's previous address: 20 Fisherton Street Salisbury SP2 7RG.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Fisherton Street Salisbury SP2 7RG. Change occurred on January 14, 2015. Company's previous address: C/O Niko Elezi 20 Fisherton Street Sailsbury SP2 7RG.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 28, 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on March 21, 2014: 1.00 GBP
capital
|
|