AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 7, 2021
filed on: 7th, September 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates April 5, 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 22nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 43 Burnham Gardens Croydon Greater London CR0 6NP United Kingdom to 80-83 Long Lane London EC1A 9ET on March 8, 2017
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 15, 2015 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 King Edward Road London E10 6LE England to 43 Burnham Gardens Croydon Greater London CR0 6NP on January 22, 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dean Loxton 30 Brookville Road Flat B London SW6 7BJ to 28 King Edward Road London E10 6LE on December 14, 2015
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 23, 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 19 Usher Road London E3 2HA to C/O Dean Loxton 30 Brookville Road Flat B London SW6 7BJ on November 13, 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On October 7, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 10th, May 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 12th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 12, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 5, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 12, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 18, 2011. Old Address: 2Nd Floor 61-63 Brick Lane Tower Hamlets London E1 6QL England
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On May 5, 2011 director's details were changed
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|