AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 17, 2021
filed on: 17th, August 2021
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 11th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Cardinals Close Bexhill-on-Sea TN40 2QJ. Change occurred on July 8, 2021. Company's previous address: 42 Old Hertford Road Hatfield Hertfordshire AL9 5EY.
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 19, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control March 19, 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 19, 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 11, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 15, 2014: 100.00 GBP
capital
|
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 11, 2013. Old Address: 14 De Beauvoir Place 1 Tottenham Road London N1 4EP United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 7, 2013. Old Address: 65 Caesers Walk Mitcham Surrey CR4 4LF Uk
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 30, 2011 director's details were changed
filed on: 19th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2010
filed on: 28th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2010 to March 31, 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2009
| incorporation
|
Free Download
(16 pages)
|