CS01 |
Confirmation statement with no updates December 10, 2023
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 1, 2023
filed on: 15th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 10, 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2018
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 14, 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2014
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2013
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2014: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: 2a Batty Street London E1 1RH
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2012
filed on: 26th, December 2012
| annual return
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 31, 2012. Old Address: Unit 7 Peter James Enterprise Centre 55-57 Park Royal London NW10 7LP
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2010
filed on: 13th, December 2010
| annual return
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 13, 2010
filed on: 13th, December 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 10, 2010. Old Address: 34 Longcrofte Road Edgware Middx HA8 6RR
filed on: 10th, November 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 17th, June 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 21, 2010 new director was appointed.
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2010 new director was appointed.
filed on: 16th, January 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 4, 2010. Old Address: 34 Longcrofte Road Edgware Middx HA8 6RR United Kingdom
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 4, 2010) of a secretary
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 14, 2009
filed on: 14th, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2009
| incorporation
|
Free Download
(22 pages)
|