AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 22, 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control July 15, 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 24, 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on June 24, 2022. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 26, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 7, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 7, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 5, 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on December 1, 2017. Company's previous address: Flat 1 7 Oxberry Avenue London SW6 5SP United Kingdom.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On August 10, 2016 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Flat 1 7 Oxberry Avenue London SW6 5SP. Change occurred on December 2, 2016. Company's previous address: 141 Moulsham Drive Chelmsford Essex CM2 9PZ.
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 29, 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 29, 2014: 2000.00 GBP
capital
|
|
CH01 |
On April 29, 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 25, 2013. Old Address: 39 Savernake Road Chelmsford CM1 2TJ England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(30 pages)
|