AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2014
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 1, 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 23, 2014: 100.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Ivomes Consulting & Services Ltd 9 Walker House 358 Wandsworth Road London SW8 4TS
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on November 26, 2013. Old Address: 9 Walker House 358 Wandsworth Road London SW8 4TS
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 16, 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 16, 2009 secretary's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on January 3, 2010. Old Address: 21 Holcroft House Ingrave Street London SW11 2SG
filed on: 3rd, January 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(43 pages)
|