AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2020
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 27th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2019
filed on: 10th, September 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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 28, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 30, 2014: 100.00 GBP
capital
|
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 23, 2010. Old Address: Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH
filed on: 23rd, April 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to August 20, 2009 - Annual return with full member list
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 9th, September 2008
| accounts
|
Free Download
(1 page)
|
288b |
On August 26, 2008 Appointment terminated secretary
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 26, 2008 Appointment terminated director
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 26, 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2008
| incorporation
|
|