AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Mar 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Mar 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England on Wed, 10th Mar 2021 to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England on Mon, 17th Jul 2017 to Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Tue, 31st May 2016 from Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Adam House, 1 Fitzroy Square, London, W1T 5HE on Wed, 19th Aug 2015 to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2014
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Director's appointment terminated on Thu, 20th Mar 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 20th Mar 2014 new director was appointed.
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|