AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 23, 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2021
filed on: 7th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On March 31, 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 26, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 21, 2018 director's details were changed
filed on: 25th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On June 26, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 1, 2017: 1300.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 1, 2015: 1100.00 GBP
filed on: 5th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 24, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 5, 2013. Old Address: Oakwood House Guildford Road Bucks Green Rudgwick Horsham West Sussex RH12 3JJ United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to March 31, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2010
filed on: 20th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: December 7, 2010) of a secretary
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 7, 2010. Old Address: South Park Studios 88 Peterborough Road London SW6 3HH Uk
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 7, 2010
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On December 20, 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 30th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to March 20, 2009 - Annual return with full member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/06/2008 from 31 queensmill road london SW6 6JP
filed on: 20th, June 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(15 pages)
|