AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Nov 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, April 2020
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, April 2020
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 23rd Apr 2020: 1000.00 GBP
filed on: 23rd, April 2020
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 30/03/20
filed on: 23rd, April 2020
| insolvency
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Nov 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN England on Wed, 18th Dec 2019 to 128 High Street Crediton EX17 3LQ
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom on Wed, 22nd May 2019 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Nov 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ on Fri, 27th May 2016 to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Nov 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Nov 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Nov 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 6th Dec 2013: 10000.00 GBP
capital
|
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 11 Wetherill Road Muswell Hill London N10 2LS England
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 29th Jul 2013 secretary's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jul 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Nov 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Nov 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 16th Mar 2011. Old Address: 22 Adam & Eve Mews London W8 6UJ England
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Nov 2011 to Thu, 31st Mar 2011
filed on: 1st, December 2010
| accounts
|
Free Download
(1 page)
|
CH03 |
On Mon, 29th Nov 2010 secretary's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2010
| incorporation
|
Free Download
(22 pages)
|