AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2020
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 1, 2020
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2020
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On December 15, 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 6, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 24, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2011
filed on: 17th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 17, 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on July 17, 2010
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 28, 2009: 100.00 GBP
filed on: 7th, December 2009
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 28th, September 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2009
| incorporation
|
Free Download
(13 pages)
|