AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 7, 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: June 6, 2019
filed on: 8th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2019 new director was appointed.
filed on: 8th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2014
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 26, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 8, 2015: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on January 26, 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 20, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2014: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 20, 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
On February 26, 2013 - new secretary appointed
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 26, 2013
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On July 1, 2010 secretary's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, July 2010
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 20, 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 22, 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 5, 2009
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On June 10, 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 10, 2008 Secretary appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On June 10, 2008 Appointment terminated secretary
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(17 pages)
|