CS01 |
Confirmation statement with no updates September 21, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 21, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Sans Walk London EC1R 0LT. Change occurred on November 10, 2020. Company's previous address: Suite 1.1 First Floor, Moray House 23 - 31 Great Titchfield Street London London W1W 7PA England.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2020
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 27, 2016
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 18, 2020
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 21, 2019
filed on: 21st, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 19, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 19, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 27, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 27, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to October 31, 2016 (was March 31, 2017).
filed on: 20th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1.1 First Floor, Moray House 23 - 31 Great Titchfield Street London London W1W7PA. Change occurred on September 6, 2016. Company's previous address: Mulberry House 14a Kirkwick Avenue Harpenden Hertfordshire AL5 2QN.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 27, 2016: 40.00 GBP
filed on: 27th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2015: 10.00 GBP
capital
|
|
AP01 |
On October 29, 2014 new director was appointed.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 29, 2014: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|