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 February 7, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 18th, March 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
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 7, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH03 |
On March 1, 2019 secretary's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 7, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 7, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 7, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 7, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 3, 2015: 100.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on January 6, 2015
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
On May 20, 2014 - new secretary appointed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 7, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 19, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 19, 2014. Old Address: 9 Cecil Lodge Cecil Close Chessington Surrey KT9 1PD England
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 7, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2013
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 8th, December 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 4th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 7, 2012 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2011 director's details were changed
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On February 9, 2012 - new secretary appointed
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 6, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 5, 2012
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On December 5, 2011 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 5, 2011
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(8 pages)
|