AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 27, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 27, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 27, 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 27, 2020
filed on: 28th, May 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
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2B Aberdeen Road London N5 2UH England to 2D Aberdeen Road London N5 2UH on October 24, 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Balfour Road Islington London N5 2HD to 2B Aberdeen Road London N5 2UH on March 2, 2017
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 25, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 3, 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 3, 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 3, 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 9, 2012. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD England
filed on: 9th, January 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on September 12, 2011
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2011 to March 31, 2011
filed on: 30th, September 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On August 17, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|