CS01 |
Confirmation statement with no updates October 23, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 213 Eversholt Street London NW1 1DE to Unit 5, All Saints Industrial Estate All Saints Street Hockley Birmingham Midlands B18 7RJ on February 3, 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 23, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 23, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 1, 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 7th, June 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
(3 pages)
|
CS01 |
Confirmation statement with updates October 23, 2016
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 11, 2015: 100.00 GBP
capital
|
|
CH03 |
On August 5, 2015 secretary's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 4, 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 5, 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on December 11, 2014
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 23, 2014 with full list of members
filed on: 9th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 23, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 20, 2013: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: October 8, 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 8, 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 22, 2013 director's details were changed
filed on: 24th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 22, 2013 secretary's details were changed
filed on: 24th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 24, 2012 secretary's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 23, 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 16, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 23, 2009 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to November 11, 2008
filed on: 11th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 24th, July 2008
| accounts
|
Free Download
(12 pages)
|
225 |
Accounting reference date extended from 31/10/2007 to 31/03/2008
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to October 26, 2007
filed on: 26th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 26, 2007
filed on: 26th, October 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, March 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, March 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2006
| incorporation
|
Free Download
(17 pages)
|