AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 31, 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 9, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 9, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 7, 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on April 3, 2020
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 3, 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 1, 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Techhouse Unit 2, Eden Centre 14 Newland Street High Wycombe HP11 2DQ England to 71-75 Shelton Street London WC2H 9JQ on April 1, 2020
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Techhouse Edden Centre Newlands Meadow High Wycombe HP11 2DQ England to Techhouse Unit 2, Eden Centre 14 Newland Street High Wycombe HP11 2DQ on August 19, 2019
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor the Clock Tower Talbot Street Nottingham NG1 5GG England to Techhouse Edden Centre Newlands Meadow High Wycombe HP11 2DQ on July 29, 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 7, 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 7, 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 7, 2019 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 the Firs Duxford Cambs CB22 4PY United Kingdom to 3rd Floor the Clock Tower Talbot Street Nottingham NG1 5GG on January 7, 2019
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 14, 2018
filed on: 14th, December 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 28, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 28, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 15, 2016: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: March 27, 2015
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(23 pages)
|