PSC01 |
Notification of a person with significant control January 1, 2023
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40-42 Westhill Wandsworth London SW18 1RX to Suite 25 95 Miles Road Mitcham Surrey CR4 3FH on October 10, 2022
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control July 16, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 16, 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control April 6, 2017
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 29, 2016 with full list of members
filed on: 6th, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 29, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2015: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: November 19, 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 29, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 29, 2012 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 3, 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 29, 2011 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(18 pages)
|