AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2022
filed on: 24th, March 2022
| confirmation statement
|
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 no updates March 24, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 24, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 24, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 24, 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 7, 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN United Kingdom to 33 Grosvenor Street London W1K 4QU on August 8, 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 15, 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on March 24, 2015: 1.00 GBP
capital
|
|