AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2023
filed on: 4th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 28th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jun 2021
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Apr 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Apr 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Apr 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Apr 2019. New Address: 15 Beaumont Road London SE19 3QZ. Previous address: Flat 20 Endsleigh Mansions Leigham Avenue London SW16 2DP
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 28th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Mar 2016
filed on: 8th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 28th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th May 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 28th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Jun 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 19th May 2014. Old Address: 35 Ballards Lane Finchley London N3 1XW United Kingdom
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 28th May 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(43 pages)
|