AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 1, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 20, 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on October 5, 2020
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor 130 Jermyn Street London SW1Y 4UR England to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on April 20, 2020
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On February 7, 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 7, 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to 6th Floor 130 Jermyn Street London SW1Y 4UR on December 21, 2019
filed on: 21st, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor 130 Jermyn Street London SW1Y 4UR United Kingdom to 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on December 18, 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 1, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2019: 100.00 GBP
filed on: 1st, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 30, 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: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Norfolk House 31 st James’S Square 1st Floor London SW1Y 4JJ England to 6th Floor 130 Jermyn Street London SW1Y 4UR on October 14, 2018
filed on: 14th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 30, 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 30, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 30, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 130 Jermyn Street St James's London SW1Y 4UR to Norfolk House 31 st James’S Square 1st Floor London SW1Y 4JJ on February 22, 2016
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 30, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2015: 1.00 GBP
capital
|
|
CH01 |
On October 2, 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 2, 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 2, 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(22 pages)
|