AA |
Micro company financial statements for the year ending on March 27, 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2023 to March 27, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 28, 2024 to December 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 28, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 28, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 20, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 20, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2022 director's details were changed
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 69 15 Ingestre Place London W1F 0JH United Kingdom to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on April 8, 2022
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 28, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 28, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 28, 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2018 to March 28, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 3, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 3, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 28, 2017
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On January 3, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On January 3, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 2, 2017
filed on: 2nd, February 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 11, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 27, 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2016 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2016 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Unit 69 15 Ingestre Place London W1F 0JH on January 27, 2016
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2015
| incorporation
|
Free Download
(25 pages)
|