AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 11, 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 11, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2022 director's details were changed
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 7, 2021
filed on: 7th, July 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 13 South Paddock Court Northampton Northamptonshire NN3 8LH. Change occurred on July 5, 2021. Company's previous address: Ground Floor 2 Woodberry Grove London N12 0DR.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 11, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 29, 2020
filed on: 29th, April 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 11th, July 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)
|
AP03 |
Appointment (date: December 12, 2018) of a secretary
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 12, 2018
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 11, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 20, 2018) of a secretary
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 20, 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 24th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to December 31, 2015 (was March 31, 2016).
filed on: 28th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 2nd, January 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On January 2, 2016 new director was appointed.
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093656550001, created on April 6, 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(25 pages)
|
AP01 |
On January 14, 2015 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 14, 2015 new director was appointed.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 7, 2015 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 29, 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2014
| incorporation
|
Free Download
(36 pages)
|