AA |
Micro company accounts made up to 30th March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th May 2020: 100.00 GBP
filed on: 11th, May 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 11th May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 8th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th March 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 14th December 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 14th December 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 14th December 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 15th December 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th August 2013: 100 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2012
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2012 to 31st March 2012
filed on: 12th, January 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|