AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 25th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 30, 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 30, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2020 to March 31, 2020
filed on: 29th, January 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 1, 2020: 100.00 GBP
filed on: 29th, January 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 5, 2019 director's details were changed
filed on: 5th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road Old Street London EC1V 2NX. Change occurred on May 2, 2019. Company's previous address: Kemp House 152-160 City Road Old Stteet London EC1V 2NX England.
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Kemp House 152-160 City Road Old Stteet London EC1V 2NX. Change occurred on April 23, 2019. Company's previous address: 2 Lambs Meadow Woodford Green Essex IG8 8QD England.
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On April 18, 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 24th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to March 31, 2017 (was September 30, 2017).
filed on: 31st, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 16, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2017 to March 31, 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Lambs Meadow Woodford Green Essex IG8 8QD. Change occurred on February 20, 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2016
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on June 29, 2016. Company's previous address: 48 Wave Court Maxwell Road Romford Essex RM7 0FA.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 25, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 25th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2013
| incorporation
|
Free Download
(7 pages)
|