AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 10, 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 11, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 28, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 28, 2022
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 16, 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 16, 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 15, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 5, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 5, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 15, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 15, 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 21, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 30, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
On June 23, 2011 new director was appointed.
filed on: 23rd, June 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On March 12, 2009 Appointment terminated secretary
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 17, 2008 Appointment terminated director
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on February 8, 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on February 8, 2008. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 12th, February 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2008
| incorporation
|
Free Download
(15 pages)
|