AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 1, 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2013: 250000.00 EUR
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 25th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 27, 2013. Old Address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 20, 2012. Old Address: C/O Mario Ascani Flat 1 Cleveland Road South Woodford London E18 2AN England
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 6, 2012. Old Address: Office 2000 27 Old Gloucester Street London WC1N 3XX
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 4, 2012
filed on: 4th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 9, 2012
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On February 9, 2012 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 19th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on November 1, 2009
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 13, 2009 - Annual return with full member list
filed on: 13th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 29th, October 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On June 10, 2008 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 31, 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 31, 2008 - Annual return with full member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/01/07 from: office 5, 105 london street reading berkshire RG1 4QD
filed on: 12th, January 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 12th, January 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/07 from: office 5, 105 london street reading berkshire RG1 4QD
filed on: 12th, January 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 12th, January 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(13 pages)
|