AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 15, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 14 Rees Street London N1 7AR. Change occurred on March 7, 2016. Company's previous address: The Pines Boars Head Crowborough East Sussex TN6 3HD.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to July 15, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 24, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to July 15, 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 26, 2012: 100.00 GBP
filed on: 20th, August 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2012
filed on: 20th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On August 20, 2012 new director was appointed.
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tidy cut LIMITEDcertificate issued on 16/08/12
filed on: 16th, August 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, August 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 20, 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On December 20, 2011 new director was appointed.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 20, 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to July 15, 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 21st, July 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2009
| incorporation
|
Free Download
(19 pages)
|