PSC04 |
Change to a person with significant control April 1, 2023
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2023
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control September 7, 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 7, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 7, 2022 secretary's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 24 Grove End Road London NW8 9EN England to Flat 68 Winchester Court Vicarage Gate London W8 4AF on September 20, 2022
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from February 28, 2021 to March 31, 2021
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 18, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 16, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 14 Eamont Court Eamont Street London NW8 7DG England to Flat 24 Grove End Road London NW8 9EN on October 17, 2019
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On October 16, 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 16, 2019 secretary's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 16, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 18, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 125 29 Abercorn Place London NW8 9DU England to Flat 14 Eamont Court Eamont Street London NW8 7DG on November 9, 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 18, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 18, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 28, 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 18, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|