AA |
Micro company financial statements for the year ending on March 29, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2022
filed on: 25th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on August 18, 2022. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2021 to March 29, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 29, 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on January 29, 2020. Company's previous address: 86-90 Paul Street 3rd Floor London EC2A 4NE.
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 31, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 8, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2013 to March 31, 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2013
filed on: 8th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 8, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 19, 2013. Old Address: 80 Twickenham Road London E11 4BW United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 11, 2013. Old Address: C/O Lee Mason Design 86-90 Paul Street London EC2A 4NE England
filed on: 11th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 24, 2013. Old Address: C/O Lee Mason Design 86-90 Paul Street London London EC2A 4NE England
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 23, 2013. Old Address: C/O Lee Mason Design 80 Twickenham Road London London E11 4BW United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 9, 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|