AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 26, 2022 (was March 31, 2022).
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 26, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2020 to March 26, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2019 to March 27, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 29, 2019 to March 28, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 16, 2019
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 5, 2017 new director was appointed.
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2016 to March 29, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
On March 10, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 10, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2015
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 7, 2014: 200.00 GBP
filed on: 22nd, May 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 6, 2014. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 6, 2014
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(25 pages)
|