AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 63 Loveridge Road London NW6 2DR England to 72 Grove Hill Emmer Green Reading RG4 8PR on August 9, 2023
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 1, 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 14, 2020
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2020 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 15, 2018
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2018 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 1, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 15, 2017
filed on: 15th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 12, 2017
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 12, 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to March 31, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 15, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 13 Dover Street Dover Street Reading RG1 6AX England to 63 Loveridge Road London NW6 2DR on September 21, 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Granby Court Reading RG1 5NX United Kingdom to 13 Dover Street Dover Street Reading RG1 6AX on August 10, 2016
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 16, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|