AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 5, 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 1, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 30, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 30, 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 30, 2017 secretary's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 7, 2016: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Field House 284B Battersea Park Road Battersea London SW11 3BT to 94 Wandsworth Bridge Road London SW6 2TF on November 16, 2015
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, April 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, April 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 5, 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 2nd, June 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 5, 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 1, 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 1, 2010. Old Address: Grosvenor Suite 3 Justin Plaza 341 London Road Mitcham Surrey CR4 4BE
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 11th, May 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 5, 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 10, 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to March 6, 2009
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On March 18, 2008 Secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 18, 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On March 8, 2008 Appointment terminated secretary
filed on: 8th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On March 8, 2008 Appointment terminated director
filed on: 8th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2008
| incorporation
|
Free Download
(17 pages)
|