AA |
Micro company accounts made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 5th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 23rd August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th May 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd June 2016: 2.00 GBP
capital
|
|
CH01 |
On 5th February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th May 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th May 2014 with full list of members
filed on: 1st, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th May 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, August 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th August 2011: 2.00 GBP
filed on: 17th, August 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2012 to 31st March 2012
filed on: 28th, June 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28th June 2011
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
TM01 |
28th June 2011 - the day director's appointment was terminated
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|