AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 21, 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Jetline House 7B High Street Barnet EN5 5UE on July 6, 2021
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 31, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 24, 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 30, 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 14, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 14, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on April 27, 2015
filed on: 27th, April 2015
| address
|
Free Download
|
AR01 |
Annual return made up to March 14, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 27, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Elman Wall 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on July 15, 2014
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 14, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On January 26, 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(2 pages)
|
CH03 |
On March 14, 2013 secretary's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 14, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On March 14, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2013 director's details were changed
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 26, 2012 new director was appointed.
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(10 pages)
|