AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Prepose Solutions Limited 7 Bell Yard London WC2A 2JR. Change occurred on July 20, 2021. Company's previous address: 43 Manchester Street London W1U 7LP England.
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 19, 2020 director's details were changed
filed on: 28th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 19, 2020
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 5, 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 5, 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 5, 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 4, 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, July 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 43 Manchester Street London W1U 7LP. Change occurred on March 22, 2017. Company's previous address: 85-87 Bayham Street London NW1 0AG.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2016
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 27, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 23, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 7, 2012. Old Address: 10C St Mildred's Road London SE12 0RA United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2011
filed on: 14th, February 2012
| annual return
|
Free Download
(15 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, February 2012
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On June 6, 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 6, 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2010
| gazette
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2009
| incorporation
|
Free Download
(19 pages)
|