AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Apr 2023
filed on: 7th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR on Fri, 15th Jul 2022 to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Jul 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Apr 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Mar 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 4th Nov 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Mar 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Apr 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Mar 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sat, 29th Jul 2017 director's details were changed
filed on: 29th, July 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Mar 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Mar 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 16th Mar 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Mar 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Apr 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Mar 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Mar 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Tue, 15th Mar 2011
filed on: 31st, August 2011
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|