AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Mar 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Mar 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Jun 2020. New Address: Suite 39 18 High Street High Wycombe Buckinghamshire HP11 2BE. Previous address: Suite 333 295 Chiswick High Road London W4 4HH England
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 15th Jun 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jun 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Mar 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st May 2019. New Address: Suite 333 295 Chiswick High Road London W4 4HH. Previous address: 30 Percy Street London W1T 2DB England
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 20th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Mar 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Mar 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 10th Aug 2018. New Address: 30 Percy Street London W1T 2DB. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Mar 2016 with full list of members
filed on: 20th, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(7 pages)
|