AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Mar 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Mar 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 12th Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 12th Mar 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Mar 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 35 35 Basin Approach London E14 7JA on Fri, 22nd Dec 2017 to 14 Ridgdale Street London E3 2TW
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 22nd Mar 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Mar 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 14th Mar 2014. Old Address: Apartment 408 Carmine Wharf 30 Copenhagen Place London E14 7FF United Kingdom
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Mar 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Mar 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Mar 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 12th Mar 2011 director's details were changed
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 15th Dec 2010. Old Address: 4 Prestons Road 906 Wharfside South London E14 9RL England
filed on: 15th, December 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|