AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Apr 2023
filed on: 29th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 29th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 14th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 14th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 4th Nov 2021. New Address: 483 Green Lanes London N13 4BS. Previous address: 190 Trinity Road London SW17 7HR England
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Sep 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 6th Sep 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Oct 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 25th Jul 2016. New Address: 190 Trinity Road London SW17 7HR. Previous address: West Wing the Bourne Bourne Close Bourne End SL8 5NG
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Oct 2015, no shareholders list
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Oct 2014, no shareholders list
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Oct 2013, no shareholders list
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Sat, 15th Dec 2012 - the day director's appointment was terminated
filed on: 15th, December 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed quality assurance scheme LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 31st Oct 2012
filed on: 31st, October 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 31st, October 2012
| change of name
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 5th Oct 2012, no shareholders list
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 30th Aug 2012 new director was appointed.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 3rd May 2012 - the day director's appointment was terminated
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 25th, April 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 25th Apr 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Jan 2012 - the day director's appointment was terminated
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Jan 2012 - the day director's appointment was terminated
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2011
| incorporation
|
Free Download
(22 pages)
|