AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 28, 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2022 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2021 to March 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Ballards Lane London N3 1XW. Change occurred on September 14, 2021. Company's previous address: 15 the Crescent Much Wenlock TF13 6JF England.
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On September 14, 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 the Crescent Much Wenlock TF13 6JF. Change occurred on July 13, 2021. Company's previous address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 1, 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on January 16, 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 16, 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 16, 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 16, 2020 new director was appointed.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2018
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, July 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 26, 2018
filed on: 26th, May 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, May 2018
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF. Change occurred on January 4, 2017. Company's previous address: Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 7, 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Change occurred on May 26, 2016. Company's previous address: 15 the Crescent Much Wenlock Shropshire TF13 6JF England.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 29, 2016: 4.00 GBP
filed on: 29th, March 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 29, 2016 new director was appointed.
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2016
| incorporation
|
Free Download
(25 pages)
|