CS01 |
Confirmation statement with no updates January 20, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 19, 2023 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 16, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to Flat 23, Da Vinci House 44 Saffron Hill London EC1N 8FH on May 16, 2023
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 5th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 17, 2020
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 20, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 5, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 27, 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 22, 2018: 5.51 GBP
filed on: 27th, November 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 12, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 5, 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 21, 2015: 5.00 GBP
capital
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 5, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2014: 5.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2013 to March 31, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 5, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(14 pages)
|
CH01 |
On June 30, 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 5, 2012 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(17 pages)
|
SH01 |
Capital declared on November 30, 2012: 5.00 GBP
filed on: 9th, May 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on November 30, 2012
filed on: 9th, May 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, May 2013
| resolution
|
Free Download
(34 pages)
|
AD01 |
Company moved to new address on April 17, 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 17th, April 2013
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 17, 2013
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 5, 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 3, 2012: 4.00 GBP
filed on: 3rd, May 2012
| capital
|
Free Download
(3 pages)
|
AP03 |
On May 3, 2012 - new secretary appointed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2012
filed on: 28th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On April 28, 2012 director's details were changed
filed on: 28th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2011
| incorporation
|
Free Download
(8 pages)
|