AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jun 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 28th May 2019 new director was appointed.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th Aug 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Aug 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jun 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 6th Oct 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Oct 2016. New Address: 67 Mays Lane Barnet Herts EN5 2DU. Previous address: 61a Rathcoole Avenue London N8 9LY
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 5th Jun 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jun 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Jun 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 18th Dec 2013. Old Address: Flat2 11 Christchurch Road London N8 9QL United Kingdom
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(7 pages)
|