AA |
Micro company financial statements for the year ending on March 31, 2024
filed on: 29th, October 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates December 1, 2023
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2022
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 1, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 10, 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 1, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Studios 2-3 445 Hackney Road London E2 9DY. Change occurred on April 17, 2019. Company's previous address: Suite B, Park House 206-208 Latimer Road London W10 6QY.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 24th, January 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 17th, January 2019
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 3, 2019 - 10.00 GBP
filed on: 17th, January 2019
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 1, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 1, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to March 31, 2016
filed on: 5th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 6th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 6, 2015: 20.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on September 1, 2015
filed on: 6th, December 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on June 3, 2015: 20.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|