CS01 |
Confirmation statement with no updates March 5, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 6, 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 21, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 21, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 12, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9a Friern Watch Avenue London N12 9NX England to 209 Balfour House 209 Balfour House 741 High Road London N12 0BP on May 18, 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 209 Balfour House 209 Balfour House 741 High Road London N12 0BP United Kingdom to 209 Balfour House 741 High Road London N12 0BP on May 18, 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 19, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 2, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 2, 2020 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 16, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 13, 2020
filed on: 13th, September 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On September 10, 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 24, 2019
filed on: 24th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tallford House 38 Walliscote Road Weston - Super - Mare Somerset BS23 1LP to 9a Friern Watch Avenue London N12 9NX on January 24, 2018
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 21, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 21, 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 8, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 21, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 16, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(21 pages)
|