CS01 |
Confirmation statement with no updates December 24, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Devonshire Business Centre Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG. Change occurred on December 31, 2021. Company's previous address: 7-15 Greatorex Street London E1 5NF.
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065476270002, created on June 1, 2021
filed on: 2nd, June 2021
| mortgage
|
Free Download
(40 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 24, 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 24, 2019
filed on: 24th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 24, 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 23, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 27, 2015 director's details were changed
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 20, 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 3, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2012
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 23, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 1, 2010 new director was appointed.
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 22, 2010 new director was appointed.
filed on: 22nd, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 22, 2010
filed on: 22nd, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 28, 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, November 2009
| mortgage
|
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, September 2009
| gazette
|
Free Download
(1 page)
|
652a |
Application for striking-off
filed on: 25th, August 2009
| dissolution
|
Free Download
(1 page)
|
363a |
Period up to April 8, 2009 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2008 Secretary appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On May 22, 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On May 22, 2008 Director appointed
filed on: 22nd, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 1, 2008 Appointment terminated secretary
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 1, 2008 Appointment terminated director
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(16 pages)
|