AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Aug 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Aug 2022: 1.98 GBP
filed on: 13th, October 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 10 Queen Street Place London EC4R 1AG United Kingdom on Wed, 6th May 2020 to 1 Warrens End 53 Hare Hill Addlestone Surrey KT15 1FL
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Apr 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Mar 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 26 Red Lion Square London WC1R 4AG on Fri, 22nd Dec 2017 to 10 Queen Street Place London EC4R 1AG
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 12th Sep 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Sep 2017 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 25th Jul 2017: 11137.78 GBP
filed on: 8th, August 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, August 2017
| resolution
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Mar 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 5th Mar 2014 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 4th Jul 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 4th Jul 2014
filed on: 6th, August 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 17th, July 2014
| resolution
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Jun 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 1.28 GBP
filed on: 17th, July 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Mar 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Jun 2014: 1 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 28th Mar 2014. Old Address: 26 York Street Marylebone London W1U 6PZ England
filed on: 28th, March 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Sep 2013 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 18th Sep 2013. Old Address: Flat 8 Ferry Quays Ferry Lane Brentford London TW8 0AT United Kingdom
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|