AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 17, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 18, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 1, 2020
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2020
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2020 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 18, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ. Change occurred on June 11, 2020. Company's previous address: Ramsay House 18 Vera Avenue Grange Park London N21 1RA.
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 18, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 18, 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 23, 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 12, 2012: 100.00 GBP
filed on: 27th, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 12, 2012: 100.00 GBP
filed on: 20th, April 2012
| capital
|
|
AP01 |
On April 13, 2012 new director was appointed.
filed on: 13th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 13, 2012 new director was appointed.
filed on: 13th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(20 pages)
|