AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 24 Teevan Road Croydon CR0 6RN England to 5 Surrey Road West Wickham Kent BR4 0JU on July 16, 2019
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 3, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 24 Teevan Road Croydon CR0 6RN on March 5, 2018
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 7, 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Teevan Road Croydon CR0 6RN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on February 7, 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Georgian House Thoroughfare Halesworth IP19 8AP England to 24 Teevan Road Croydon CR0 6RN on April 26, 2016
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Teevan Road Croydon CR0 6RN England to 24 Teevan Road Croydon CR0 6RN on April 26, 2016
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Georgian House Thoroughfare Halesworth IP19 8AP on April 5, 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on March 20, 2015: 1.00 GBP
capital
|
|