CS01 |
Confirmation statement with updates April 8, 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 8, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 1, 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Romy House 163 to 167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on April 25, 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 19, 2021
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 5, 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 2nd Floor Romy House 163 to 167 Kings Road Brentwood Essex CM14 4EG on January 13, 2021
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 13th, January 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 22, 2020: 300.00 GBP
filed on: 12th, January 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 22, 2020 new director was appointed.
filed on: 1st, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 22, 2020 new director was appointed.
filed on: 1st, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 8, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2017: 4.00 GBP
filed on: 9th, May 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 28, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Malcolm Drive Surbiton Surrey KT6 6QS to 10 Orange Street Haymarket London WC2H 7DQ on April 3, 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 28, 2017 new director was appointed.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 8, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 8, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to March 31, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 9, 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 8, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 9, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 8, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 8, 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2011
| incorporation
|
Free Download
(23 pages)
|